GRACETON MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Notification of Benjamin Luke Cearns as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Appointment of Mr Benjamin Luke Cearns as a director on 2025-01-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

24/01/2524 January 2025 Termination of appointment of Liam John Dicks as a director on 2025-01-16

View Document

24/01/2524 January 2025 Cessation of Liam John Dicks as a person with significant control on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Cessation of Louise Ellen Clancy as a person with significant control on 2022-02-08

View Document

15/02/2215 February 2022 Registered office address changed from 122 Church Crescent Newtownabbey Antrim BT36 6EU United Kingdom to Forsyth House Cromac Square Belfast BT2 8LA on 2022-02-15

View Document

08/02/228 February 2022 Notification of Liam John Dicks as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Louise Ellen Clancy as a director on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mr Liam John Dicks as a director on 2022-02-08

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/03/1925 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

11/01/1911 January 2019 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