GRIFFIN MEDIA SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Administrator's progress report |
08/01/258 January 2025 | Notice of deemed approval of proposals |
08/01/258 January 2025 | Result of meeting of creditors |
12/12/2412 December 2024 | Statement of affairs with form AM02SOA |
12/12/2412 December 2024 | Statement of administrator's proposal |
29/10/2429 October 2024 | Appointment of an administrator |
29/10/2429 October 2024 | Registered office address changed from 3 Calverley Street Tunbridge Wells TN1 2BZ England to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon St London EC4A 4AB on 2024-10-29 |
17/10/2417 October 2024 | Appointment of Mr Gildas Peter Edward Walton as a director on 2024-10-17 |
16/10/2416 October 2024 | Termination of appointment of Ingrid Burren as a director on 2024-09-05 |
16/10/2416 October 2024 | Termination of appointment of James Kenway as a director on 2024-09-05 |
13/10/2413 October 2024 | Termination of appointment of Sarah Agnes Yvonne Smart as a director on 2024-10-13 |
13/10/2413 October 2024 | Termination of appointment of Gildas Peter Edward Walton as a director on 2024-10-13 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-06-30 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Accounts for a small company made up to 2022-06-30 |
26/05/2326 May 2023 | Confirmation statement made on 2022-11-21 with updates |
03/03/233 March 2023 | Confirmation statement made on 2022-05-15 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Accounts for a small company made up to 2021-06-30 |
23/12/2123 December 2021 | Memorandum and Articles of Association |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Memorandum and Articles of Association |
22/12/2122 December 2021 | Particulars of variation of rights attached to shares |
21/12/2121 December 2021 | Director's details changed for Ms Ingrid Burren on 2021-10-26 |
21/12/2121 December 2021 | Change of share class name or designation |
16/12/2116 December 2021 | Cessation of Gildas Peter Edward Walton as a person with significant control on 2021-10-26 |
16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-10-26 |
16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-10-26 |
16/12/2116 December 2021 | Notification of Griffin Media Trustee Company Limited as a person with significant control on 2021-10-26 |
16/12/2116 December 2021 | Appointment of Ms Ingrid Burren as a director on 2021-10-26 |
16/12/2116 December 2021 | Appointment of Ms Sarah Agnes Yvonne Smart as a director on 2021-10-26 |
16/12/2116 December 2021 | Appointment of Mr James Kenway as a director on 2021-10-26 |
12/11/2112 November 2021 | Registration of charge 044475330003, created on 2021-10-26 |
12/11/2112 November 2021 | Registration of charge 044475330002, created on 2021-10-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILDAS PETER EDWARD WALTON / 11/06/2019 |
11/06/1911 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / IONA KATHERINE WALTON / 11/06/2019 |
11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MR GILDAS PETER EDWARD WALTON / 11/06/2019 |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 4 ST. JOHNS ROAD TUNBRIDGE WELLS TN4 9NP ENGLAND |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILDAS PETER EDWARD WALTON / 11/06/2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
24/04/1924 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044475330001 |
18/03/1918 March 2019 | 30/06/18 STATEMENT OF CAPITAL GBP 10000 |
18/03/1918 March 2019 | 30/06/18 STATEMENT OF CAPITAL GBP 10000 |
18/03/1918 March 2019 | 30/06/18 STATEMENT OF CAPITAL GBP 10000 |
18/03/1918 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 4 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9ND |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
22/12/1722 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
08/01/178 January 2017 | ADOPT ARTICLES 08/03/2016 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
13/11/1413 November 2014 | 30/06/14 TOTAL EXEMPTION FULL |
23/06/1423 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GILDAS PETER EDWARD WALTON / 01/10/2011 |
12/07/1212 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / IONA KATHERINE WALTON / 01/10/2011 |
12/07/1212 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/10/1111 October 2011 | 30/06/11 TOTAL EXEMPTION FULL |
12/06/1112 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM THATCHER HOUSE 12 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS |
22/11/1022 November 2010 | 30/06/10 TOTAL EXEMPTION FULL |
10/08/1010 August 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY TAYLOR & COMPANY |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY TAYLOR & COMPANY |
09/08/109 August 2010 | SECRETARY APPOINTED IONA KATHERINE WALTON |
28/07/1028 July 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 8 |
28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 196 HIGH ROAD LONDON N22 8HH |
09/07/109 July 2010 | DIRECTOR APPOINTED GILDAS PETER EDWARD WALTON |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN |
18/06/1018 June 2010 | COMPANY NAME CHANGED BIO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/06/10 |
18/06/1018 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 27/05/09; NO CHANGE OF MEMBERS |
11/05/0911 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
18/08/0818 August 2008 | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS |
23/04/0823 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
13/07/0713 July 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
05/09/065 September 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
02/08/042 August 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
29/08/0329 August 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | NEW DIRECTOR APPOINTED |
21/11/0221 November 2002 | NEW DIRECTOR APPOINTED |
21/11/0221 November 2002 | DIRECTOR RESIGNED |
06/08/026 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0212 June 2002 | NEW DIRECTOR APPOINTED |
12/06/0212 June 2002 | REGISTERED OFFICE CHANGED ON 12/06/02 FROM: TAYLOR & COMPANY TEMPLE CHAMBERS 4 ABBEY ROAD GRIMSBY DN32 0HF |
12/06/0212 June 2002 | NEW SECRETARY APPOINTED |
12/06/0212 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
05/06/025 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRIFFIN MEDIA SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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