GTV MEDIA LIMITED

05990558
95 NEW CAVENDISH STREET LONDON W1W 6XF

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 2 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 2 Buy now
23 Apr 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 officers Termination of appointment of director (Gregory David Hughes) 1 Buy now
31 Oct 2019 officers Termination of appointment of secretary (Gregory David Hughes) 1 Buy now
19 Feb 2019 accounts Annual Accounts 7 Buy now
29 Jan 2019 officers Appointment of director (Mr Gregory David Hughes) 2 Buy now
28 Jan 2019 officers Appointment of secretary (Mr Gregory David Hughes) 2 Buy now
28 Jan 2019 officers Termination of appointment of director (Neil Edward John Hampson) 1 Buy now
28 Jan 2019 officers Termination of appointment of secretary (Neil Edward John Hampson) 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 resolution Resolution 2 Buy now
07 Feb 2018 accounts Annual Accounts 7 Buy now
05 Jan 2018 officers Termination of appointment of director (Ian John Miller) 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 accounts Annual Accounts 7 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2016 accounts Annual Accounts 6 Buy now
19 Nov 2015 annual-return Annual Return 8 Buy now
09 Mar 2015 accounts Annual Accounts 6 Buy now
13 Feb 2015 officers Appointment of director (Mr Neil Edward John Hampson) 2 Buy now
07 Nov 2014 annual-return Annual Return 7 Buy now
17 Feb 2014 accounts Annual Accounts 6 Buy now
11 Nov 2013 annual-return Annual Return 7 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
08 Nov 2012 annual-return Annual Return 7 Buy now
30 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 7 Buy now
08 Sep 2011 accounts Annual Accounts 6 Buy now
27 Jul 2011 address Change Sail Address Company With Old Address 1 Buy now
11 Nov 2010 annual-return Annual Return 7 Buy now
10 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
10 Nov 2010 address Move Registers To Sail Company 1 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 address Move Registers To Sail Company 1 Buy now
04 Dec 2009 address Change Sail Address Company 1 Buy now
24 Feb 2009 accounts Annual Accounts 6 Buy now
18 Nov 2008 annual-return Return made up to 07/11/08; full list of members 5 Buy now
18 Nov 2008 address Location of register of members 1 Buy now
08 Sep 2008 accounts Annual Accounts 6 Buy now
30 Nov 2007 annual-return Return made up to 07/11/07; full list of members 3 Buy now
13 Nov 2007 officers New secretary appointed 1 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
14 Jun 2007 capital Ad 07/12/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
07 Feb 2007 officers Director resigned 1 Buy now
07 Feb 2007 officers Secretary resigned 1 Buy now
07 Feb 2007 officers New director appointed 3 Buy now
07 Feb 2007 officers New director appointed 3 Buy now
07 Feb 2007 officers New secretary appointed 2 Buy now
14 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: 41 chalton street london NW1 1JD 1 Buy now
07 Nov 2006 incorporation Incorporation Company 17 Buy now