GENERATION MEDIA EXCHANGE LIMITED

08605471
CENTURY HOUSE WARGRAVE ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 2LT

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2024 officers Change of particulars for director (Mr Dean Cornel Weller) 2 Buy now
30 Apr 2024 accounts Annual Accounts 9 Buy now
27 Jul 2023 accounts Annual Accounts 9 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2022 accounts Annual Accounts 10 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2021 accounts Annual Accounts 9 Buy now
15 Apr 2021 officers Change of particulars for director (Mr Dean Cornel Weller) 2 Buy now
06 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2020 accounts Annual Accounts 11 Buy now
06 Nov 2019 officers Change of particulars for director (Mr Dean Cornel Weller) 2 Buy now
06 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2019 officers Change of particulars for director (Mr Dean Cornel Weller) 2 Buy now
22 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2019 accounts Annual Accounts 11 Buy now
11 Jan 2019 officers Appointment of director (Mrs Veronica Weller) 2 Buy now
02 Nov 2018 officers Change of particulars for director (Mr Dean Cornel Weller) 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2018 officers Termination of appointment of director (Michael James Frost) 1 Buy now
23 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 accounts Annual Accounts 12 Buy now
25 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2017 accounts Annual Accounts 4 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Jan 2016 accounts Annual Accounts 4 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 officers Change of particulars for director (Michael James Frost) 2 Buy now
17 Apr 2015 accounts Annual Accounts 5 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
25 Jul 2013 officers Appointment of director (Michael James Frost) 3 Buy now
23 Jul 2013 officers Appointment of director (Mr Dean Cornel Weller) 3 Buy now
11 Jul 2013 officers Termination of appointment of director (Laurence Adams) 1 Buy now
11 Jul 2013 incorporation Incorporation Company 38 Buy now