Advanced company searchLink opens in new window

G-SMATT EUROPE MEDIA LIMITED

Company number 10684795

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)
08 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
08 Mar 2023 MR01 Registration of charge 106847950001, created on 20 February 2023
30 Jan 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
05 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 4,986,843.14
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
27 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
14 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
14 Oct 2020 AA01 Current accounting period shortened from 31 December 2020 to 31 October 2020
30 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Jul 2020 CVA4 Notice of completion of voluntary arrangement
06 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
02 Apr 2020 AD01 Registered office address changed from The Quorum 7200 Oxford Business Park North Oxford Oxfordshire OX4 2JZ United Kingdom to 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 2 April 2020
01 Apr 2020 CH01 Director's details changed for Dr Ho Joon Lee on 17 March 2020
01 Apr 2020 CH01 Director's details changed for Dr Orhan William Djuma Ertughrul on 17 March 2020
16 Mar 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2020
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 AD01 Registered office address changed from King Charles House Park End Street Oxford Oxfordshire OX1 1JD to The Quorum 7200 Oxford Business Park North Oxford Oxfordshire OX4 2JZ on 26 July 2019
10 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
07 Feb 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
22 Jan 2019 CH01 Director's details changed for Dr Ho Joon Lee on 22 January 2019
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017