GO NOW MEDIA LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

22/06/1622 June 2016 COMPANY RESTORED ON 22/06/2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

27/08/1527 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1511 August 2015 COMPANY RESTORED ON 11/08/2015

View Document

28/07/1528 July 2015 STRUCK OFF AND DISSOLVED

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 5

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GENEVIEVE

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY APPOINTED SUDARSHANEN ALAGARATNAM

View Document

10/10/1110 October 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

15/09/1115 September 2011 23/08/11 STATEMENT OF CAPITAL GBP 2

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY SUDAR ALAGARATNAM

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MS JENNIFER GENEVIEVE

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 51 BATTERSEA BUSINESS CENTRE 99-109 LAVENDER HILL LONDON SW11 5QL UNITED KINGDOM

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CRAWFORD WATSON / 16/08/2011

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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