Advanced company searchLink opens in new window

GOSS MEDIA LTD

Company number 11924520

Filter by category

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
30 Nov 2022 AD01 Registered office address changed from Unit 313, the Frames 1 Phipp Street London EC2A 4PS United Kingdom to Unit 2 Minstrel House 2 Chapel Place London EC2A 3DQ on 30 November 2022
19 May 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from Flat 169 88 Wood Lane London W12 0FF United Kingdom to Unit 313, the Frames 1 Phipp Street London EC2A 4PS on 21 February 2022
02 Nov 2021 AA Micro company accounts made up to 31 August 2021
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from Flat 143 88 Wood Lane London W12 0FF United Kingdom to Flat 169 88 Wood Lane London W12 0FF on 22 February 2021
22 Feb 2021 AAMD Amended micro company accounts made up to 31 August 2020
05 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 2 April 2020
07 Dec 2020 PSC07 Cessation of Melanie Mercier as a person with significant control on 3 December 2019
07 Dec 2020 PSC02 Notification of Goss Inc. as a person with significant control on 3 December 2019
09 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
07 Oct 2020 AD01 Registered office address changed from 201 the Frames, Holywell Centre, 1 Phipp Street Phipp Street London EC2A 4PS England to Flat 143 88 Wood Lane London W12 0FF on 7 October 2020
25 Sep 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 August 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
12 Nov 2019 AD01 Registered office address changed from 41B Montserrat Rd Putney, London SW15 2LD Montserrat Road London SW15 2LD England to 201 the Frames, Holywell Centre, 1 Phipp Street Phipp Street London EC2A 4PS on 12 November 2019
04 Sep 2019 AD01 Registered office address changed from 58 Shorrolds Road London SW6 7TP United Kingdom to 41B Montserrat Rd Putney, London SW15 2LD Montserrat Road London SW15 2LD on 4 September 2019
03 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-03
  • GBP 1

Statement of capital on 2021-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted