Advanced company searchLink opens in new window

THE GET REAL MARKETING COMPANY LIMITED

Company number 03481819

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 TM02 Termination of appointment of Dean James as a secretary on 1 December 2023
18 Jan 2024 TM01 Termination of appointment of Dean James as a director on 1 December 2023
07 Dec 2023 AA Unaudited abridged accounts made up to 30 July 2022
21 Nov 2023 AD01 Registered office address changed from , 1 Circle Square, 3 Symphony Park, Manchester, Lancashire, M1 7FS, England to 83 Ducie Street Manchester M1 2JQ on 21 November 2023
31 Jul 2023 AA01 Current accounting period shortened from 31 July 2022 to 30 July 2022
25 Jul 2023 PSC07 Cessation of Mga Media Limited as a person with significant control on 3 May 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
09 May 2023 AD01 Registered office address changed from , 71 Fanshaw Street, London, N1 6LA to 1 Circle Square 3 Symphony Park Manchester Lancashire M1 7FS on 9 May 2023
04 May 2023 PSC07 Cessation of Gavin Anthony Aldrich as a person with significant control on 3 May 2023
04 May 2023 TM01 Termination of appointment of Gavin Aldrich as a director on 3 May 2023
27 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 July 2021
01 Mar 2022 CH02 Director's details changed for Edition Capital Directors Ltd on 1 March 2022
21 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
20 Dec 2021 PSC07 Cessation of Wcs Nominees Limited as a person with significant control on 13 December 2021
24 Nov 2021 MA Memorandum and Articles of Association
23 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jun 2021 AP02 Appointment of Edition Capital Directors Ltd as a director on 24 June 2021
24 Jun 2021 TM01 Termination of appointment of Paul Nicholas Bedford as a director on 24 June 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 6.617305
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
29 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
09 Dec 2019 PSC07 Cessation of Wcs Nominees Limited as a person with significant control on 1 December 2018