GORILLA TV LIMITED

03776018
4TH FLOOR, GLOWORKS PORTH TEIGR WAY CARDIFF CF10 4GA

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 30 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 247 Buy now
23 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
23 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
22 Aug 2023 accounts Annual Accounts 19 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 263 Buy now
26 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
26 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
07 Apr 2023 officers Termination of appointment of director (Mark William Fenwick) 1 Buy now
09 Mar 2023 officers Appointment of director (Mr David Richard Howells) 2 Buy now
28 Dec 2022 accounts Annual Accounts 19 Buy now
03 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 266 Buy now
08 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
08 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Oct 2021 accounts Annual Accounts 26 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 22 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 21 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 officers Appointment of director (Rachael Eve Moss) 2 Buy now
16 Apr 2019 officers Termination of appointment of director (Paul Owen) 1 Buy now
05 Oct 2018 accounts Annual Accounts 18 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 18 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 17 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Mark William Fenwick) 2 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
26 Jan 2016 officers Termination of appointment of director (Huw Eurig Davies) 1 Buy now
12 Oct 2015 accounts Annual Accounts 17 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Mark William Fenwick) 1 Buy now
26 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2015 annual-return Annual Return 7 Buy now
13 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 16 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2014 annual-return Annual Return 7 Buy now
11 Apr 2014 accounts Annual Accounts 16 Buy now
18 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2013 annual-return Annual Return 7 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Huw Eurig Davies) 2 Buy now
28 Feb 2013 accounts Annual Accounts 17 Buy now
08 Jan 2013 officers Appointment of director (Paul Owen) 2 Buy now
27 Dec 2012 officers Appointment of director (Rhodri Wyn James) 2 Buy now
14 Nov 2012 mortgage Particulars of a mortgage or charge 12 Buy now
06 Nov 2012 mortgage Particulars of a mortgage or charge 12 Buy now
07 Aug 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Aug 2012 resolution Resolution 36 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 accounts Annual Accounts 16 Buy now
11 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
16 Jun 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 accounts Annual Accounts 15 Buy now
30 Jul 2010 annual-return Annual Return 6 Buy now
30 Jul 2010 officers Change of particulars for director (Richard Charles Moss) 2 Buy now
02 Mar 2010 accounts Annual Accounts 15 Buy now
10 Jul 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
03 Apr 2009 accounts Annual Accounts 15 Buy now
12 Jun 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
03 Apr 2008 accounts Annual Accounts 17 Buy now
21 Jun 2007 annual-return Return made up to 12/06/07; full list of members 3 Buy now
08 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Secretary resigned 1 Buy now
27 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
21 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Oct 2006 accounts Annual Accounts 6 Buy now
05 Jun 2006 annual-return Return made up to 24/05/06; full list of members 3 Buy now
05 Apr 2006 accounts Annual Accounts 6 Buy now
27 Jun 2005 address Registered office changed on 27/06/05 from: 46 cardiff road llandaff cardiff south glamorgan CF5 2DT 1 Buy now
25 May 2005 annual-return Return made up to 24/05/05; full list of members 7 Buy now
11 Aug 2004 accounts Annual Accounts 9 Buy now
01 Jun 2004 annual-return Return made up to 24/05/04; full list of members 7 Buy now
27 Feb 2004 accounts Annual Accounts 8 Buy now
01 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2003 annual-return Return made up to 24/05/03; full list of members 7 Buy now
13 Sep 2002 accounts Annual Accounts 9 Buy now
01 Jul 2002 annual-return Return made up to 24/05/02; full list of members 7 Buy now
02 Nov 2001 accounts Annual Accounts 10 Buy now
22 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2001 annual-return Return made up to 24/05/01; full list of members 6 Buy now
17 May 2001 officers New secretary appointed;new director appointed 2 Buy now
17 May 2001 capital Ad 01/01/01--------- £ si 33@1=33 £ ic 66/99 2 Buy now
17 May 2001 officers Secretary resigned 1 Buy now
13 Dec 2000 accounts Annual Accounts 7 Buy now
23 Jun 2000 annual-return Return made up to 24/05/00; full list of members 6 Buy now
16 May 2000 capital Ad 09/05/00--------- £ si 60@1=60 £ ic 6/66 2 Buy now
14 Oct 1999 capital Ad 08/10/99--------- £ si 4@1=4 £ ic 2/6 2 Buy now
10 Sep 1999 officers New director appointed 2 Buy now
04 Aug 1999 address Registered office changed on 04/08/99 from: churchgate house church road, whitchurch cardiff south glamorgan CF14 2DX 1 Buy now