GADFLY NEW MEDIA SALES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Officers. Officer name: Mr Benjamin Charles Thompson. Appointment date: 2023-01-01. 2023-01-04 View Report
Officers. Officer name: Paul Stephen Latham. Termination date: 2023-01-01. 2023-01-04 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-03-17 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type micro entity. 2021-03-29 View Report
Officers. Officer name: Mr Paul Stephen Latham. Appointment date: 2020-07-30. 2020-08-13 View Report
Officers. Termination date: 2020-07-30. Officer name: Ocs Services Limited. 2020-08-13 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type micro entity. 2020-01-08 View Report
Confirmation statement. Statement with updates. 2019-03-26 View Report
Accounts. Accounts type micro entity. 2019-01-08 View Report
Confirmation statement. Statement with updates. 2018-03-16 View Report
Accounts. Accounts type micro entity. 2017-11-16 View Report
Mortgage. Charge number: 1. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type total exemption small. 2017-01-08 View Report
Auditors. Auditors resignation company. 2017-01-04 View Report
Document replacement. Made up date: 2016-02-11. 2016-12-05 View Report
Officers. Officer name: Ocs Services Limited. Change date: 2014-12-15. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Capital. Description: Statement by Directors. 2016-02-24 View Report
Capital. Capital statement capital company with date currency figure. 2016-02-24 View Report
Insolvency. Description: Solvency Statement dated 28/01/16. 2016-02-24 View Report
Resolution. Description: Resolutions. 2016-02-24 View Report
Accounts. Accounts type small. 2016-01-11 View Report
Officers. Officer name: Edward Fellows. Appointment date: 2015-09-30. 2015-10-01 View Report
Officers. Officer name: Michael Kelly. Termination date: 2015-09-30. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Accounts type small. 2015-01-06 View Report
Address. Old address: 4Th Floor 20 Old Bailey London England EC4M 7AN England. Change date: 2014-12-15. New address: 6Th Floor 33 Holborn London England EC1N 2HT. 2014-12-15 View Report
Capital. Description: Statement by Directors. 2014-10-23 View Report
Capital. Capital statement capital company with date currency figure. 2014-10-23 View Report
Insolvency. Description: Solvency Statement dated 15/10/14. 2014-10-23 View Report
Resolution. Description: Resolutions. 2014-10-23 View Report
Address. Change date: 2014-06-25. Old address: 27/28 Eastcastle Street London W1W 8DH. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Incorporation. Memorandum articles. 2012-03-09 View Report
Resolution. Description: Resolutions. 2012-03-09 View Report
Officers. Officer name: Michael Barton. 2012-03-08 View Report
Officers. Officer name: Derek Nelson. 2012-03-08 View Report
Officers. Officer name: Derek Nelson. 2012-03-08 View Report
Address. Change date: 2012-03-02. Old address: 89 Whiteladies Road Bristol Bristol BS8 2NT United Kingdom. 2012-03-02 View Report