AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Potter Street Worksop Nottinghamshire S80 2AQ England to 14 Middletons Yard Potter Street Worksop Nottinghamshire S80 2FT on Tuesday 18th April 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 15th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Turbine Business Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP to 38 Potter Street Worksop Nottinghamshire S80 2AQ on Thursday 22nd June 2017
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 14th November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 12-14 Percy Street Rotherham South Yorkshire S65 1ED England to The Turbine Business Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th July 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 2nd October 2013
capital
|
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd October 2013 from 61 Carlton Road Worksop Nottinghamshire S80 1PP England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 30th June 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed greymen media LTDcertificate issued on 10/07/13
filed on: 10th, July 2013
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Friday 17th August 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2012
| incorporation
|
Free Download
(10 pages)
|