GRIFFIN MEDIA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Administrator's progress report

View Document

08/01/258 January 2025 Notice of deemed approval of proposals

View Document

08/01/258 January 2025 Result of meeting of creditors

View Document

12/12/2412 December 2024 Statement of affairs with form AM02SOA

View Document

12/12/2412 December 2024 Statement of administrator's proposal

View Document

29/10/2429 October 2024 Appointment of an administrator

View Document

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

View Document

17/10/2417 October 2024 Appointment of Mr Gildas Peter Edward Walton as a director on 2024-10-17

View Document

16/10/2416 October 2024 Termination of appointment of Ingrid Burren as a director on 2024-09-05

View Document

16/10/2416 October 2024 Termination of appointment of James Kenway as a director on 2024-09-05

View Document

13/10/2413 October 2024 Termination of appointment of Sarah Agnes Yvonne Smart as a director on 2024-10-13

View Document

13/10/2413 October 2024 Termination of appointment of Gildas Peter Edward Walton as a director on 2024-10-13

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Accounts for a small company made up to 2022-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2022-11-21 with updates

View Document

03/03/233 March 2023 Confirmation statement made on 2022-05-15 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a small company made up to 2021-06-30

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Particulars of variation of rights attached to shares

View Document

21/12/2121 December 2021 Director's details changed for Ms Ingrid Burren on 2021-10-26

View Document

21/12/2121 December 2021 Change of share class name or designation

View Document

16/12/2116 December 2021 Cessation of Gildas Peter Edward Walton as a person with significant control on 2021-10-26

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

16/12/2116 December 2021 Notification of Griffin Media Trustee Company Limited as a person with significant control on 2021-10-26

View Document

16/12/2116 December 2021 Appointment of Ms Ingrid Burren as a director on 2021-10-26

View Document

16/12/2116 December 2021 Appointment of Ms Sarah Agnes Yvonne Smart as a director on 2021-10-26

View Document

16/12/2116 December 2021 Appointment of Mr James Kenway as a director on 2021-10-26

View Document

12/11/2112 November 2021 Registration of charge 044475330003, created on 2021-10-26

View Document

12/11/2112 November 2021 Registration of charge 044475330002, created on 2021-10-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILDAS PETER EDWARD WALTON / 11/06/2019

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / IONA KATHERINE WALTON / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR GILDAS PETER EDWARD WALTON / 11/06/2019

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 4 ST. JOHNS ROAD TUNBRIDGE WELLS TN4 9NP ENGLAND

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILDAS PETER EDWARD WALTON / 11/06/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044475330001

View Document

18/03/1918 March 2019 30/06/18 STATEMENT OF CAPITAL GBP 10000

View Document

18/03/1918 March 2019 30/06/18 STATEMENT OF CAPITAL GBP 10000

View Document

18/03/1918 March 2019 30/06/18 STATEMENT OF CAPITAL GBP 10000

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 4 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9ND

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

08/01/178 January 2017 ADOPT ARTICLES 08/03/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILDAS PETER EDWARD WALTON / 01/10/2011

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / IONA KATHERINE WALTON / 01/10/2011

View Document

12/07/1212 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/10/1111 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM THATCHER HOUSE 12 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS

View Document

22/11/1022 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY TAYLOR & COMPANY

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY TAYLOR & COMPANY

View Document

09/08/109 August 2010 SECRETARY APPOINTED IONA KATHERINE WALTON

View Document

28/07/1028 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 8

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 196 HIGH ROAD LONDON N22 8HH

View Document

09/07/109 July 2010 DIRECTOR APPOINTED GILDAS PETER EDWARD WALTON

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED BIO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

18/06/1018 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 27/05/09; NO CHANGE OF MEMBERS

View Document

11/05/0911 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: TAYLOR & COMPANY TEMPLE CHAMBERS 4 ABBEY ROAD GRIMSBY DN32 0HF

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 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