GCAP MEDIA (THE JAZZ) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of John Williams as a director on 2025-05-01

View Document

25/03/2525 March 2025 Appointment of Ms Olivia Messer as a director on 2025-03-17

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

18/05/2418 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

12/07/2312 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr John Williams on 2021-10-07

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 16/03/2012

View Document

19/01/1219 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JACKSON PARK / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR DONALD THOMSON

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STEPHEN GABRIEL MIRON

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

16/07/0916 July 2009 SECTION 519

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING

View Document

02/12/082 December 2008 DIRECTOR APPOINTED RICHARD FRANCIS JACKSON PARK

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DONALD ALEXANDER THOMSON

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ALLEN

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY TABOR

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 01/10/2008

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY PALLOT

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ASHLEY DANIEL TABOR

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED CHARLES LAMB ALLEN

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED WENDY PALLOT

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ORCHARD

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 S366A DISP HOLDING AGM 29/01/07

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/066 November 2006 COMPANY NAME CHANGED THE STORM (WEST MIDLANDS) LIMITE D CERTIFICATE ISSUED ON 06/11/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: G OFFICE CHANGED 14/09/05 1 PASSAGE STREET BRISTOL BS2 0JF

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: G OFFICE CHANGED 03/04/01 TERMINAL 4, 3B2 STONEHILL GREEN WESTLEA SWINDON WILTSHIRE SN5 7HF

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: G OFFICE CHANGED 21/04/00 110 CANNON STREET LONDON EC4N 6AR

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED WEST MIDLANDS REGIONAL RADIO LIM ITED CERTIFICATE ISSUED ON 12/04/00

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company