GVAV - History of Changes


DateDescription
2024-04-09 delete address Bag Lane, Atherton, Manchester. M46 OJN
2024-04-09 delete address Unit 23, Block C, 10 Tom Johnston Road, Dundee, Angus, DD4 8XD
2024-04-09 delete address Unit 4, The Omega Centre, Bittern Road, Sowton Ind Est, Exeter. EX2 7LT
2024-04-09 insert address Bag Lane, Atherton, Manchester. M46 0JN
2024-04-09 insert address Unit 23, Block C, 10 Tom Johnston Road, Dundee, Angus, DD4 8XR
2024-04-09 insert address Unit C, Mushroom Road, Hill Barton Business Park, Exeter, Devon, EX5 1SB
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-07 delete address UNIT 1 INWOOD BUSINESS PARK WHITTON ROAD HOUNSLOW MIDDLESEX TW3 2EB
2023-06-07 insert address 676 RIVER GARDENS NORTH FELTHAM TRADING ESTATE LONDON ENGLAND TW14 0RB
2023-06-07 update registered_address
2023-05-20 insert founder Lilian Cutting
2023-05-20 delete address Unit 1, Inwood Business Park, Whitton Road, Hounslow. TW3 2EB
2023-05-20 delete email ms..@gvav.com
2023-05-20 insert address 676 River Gardens, North Feltham Trading Estate, London, TW14 0RB
2023-05-20 insert address Unit 23, Block C, 10 Tom Johnston Road, Dundee, Angus, DD4 8XD
2023-05-20 insert alias GVAV Ltd
2023-05-20 insert email ms..@gvav.com
2023-05-20 insert phone 01382 848680
2023-05-20 update person_title Lilian Cutting: Deputy Chairman => Founder; Deputy Chairman
2023-05-20 update primary_contact Unit 1, Inwood Business Park, Whitton Road, Hounslow. TW3 2EB => 676 River Gardens, North Feltham Trading Estate, London, TW14 0RB
2023-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2023 FROM 676 RIVER GARDENS NORTH FELTHAM TRADING ESTATE LONDON MIDDLESEX ENGLAND
2023-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2023 FROM 676 RIVER GARDENS 676 RIVER GARDENS NORTH FELTHAM TRADING ESTATE FELTHAM TW14 0RB ENGLAND
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM 676 RIVER GARDENS RIVER GARDENS FELTHAM TW14 0RB ENGLAND
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM UNIT 1 INWOOD BUSINESS PARK WHITTON ROAD HOUNSLOW MIDDLESEX TW3 2EB
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE NICOLE SHEPHERD / 14/09/2022
2022-10-30 delete chiefcommercialofficer Nicola Cutting
2022-10-30 insert chiefprocurementofficer Nicola Cutting
2022-10-30 update person_title Nicola Cutting: Commercial Director => Purchasing Director
2022-03-31 delete address Unit 4C, Bergen Close, Tyne Tunnel Industrial Estate, North Shields. NE29 7TA
2022-03-31 insert address Unit 06B, Chevychase Court, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PR
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / GVMM GROUP LTD / 26/10/2021
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE NICOLE SHEPHERD / 18/03/2021
2021-04-07 delete company_previous_name BROOMCO (2431) LIMITED
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07 insert company_previous_name GV MULTI-MEDIA LIMITED
2020-12-07 update name GV MULTI-MEDIA LIMITED => GVAV LIMITED
2020-10-08 update statutory_documents COMPANY NAME CHANGED GV MULTI-MEDIA LIMITED CERTIFICATE ISSUED ON 08/10/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 4 => 5
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041412350005
2020-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVMM GROUP LTD
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-22 update statutory_documents CESSATION OF BRIAN ABRAHAMS AS A PSC
2020-01-22 update statutory_documents CESSATION OF LILIAN MARGARET CUTTING AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY ABRHAMS / 30/09/2019
2019-10-21 update statutory_documents DIRECTOR APPOINTED MR DANIEL HENRY ABRHAMS
2019-10-21 update statutory_documents DIRECTOR APPOINTED MS KRISTIAN LINDSAY CUTTING
2019-10-21 update statutory_documents DIRECTOR APPOINTED MS MICHELLE NICOLE SHEPHERD
2019-10-21 update statutory_documents DIRECTOR APPOINTED MS NICOLA JANE CUTTING
2019-10-16 update statutory_documents ADOPT ARTICLES 30/09/2019
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN NICHOLLS
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07 update num_mort_charges 3 => 4
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-07 update num_mort_outstanding 2 => 0
2016-08-07 update num_mort_satisfied 1 => 3
2016-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041412350004
2016-07-20 update statutory_documents SECRETARY APPOINTED MR IAN STUART NICHOLLS
2016-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PEARSON
2016-07-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-10 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-10 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-26 update statutory_documents 15/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-09 update statutory_documents 15/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-16 update statutory_documents 15/01/14 FULL LIST
2013-12-07 update account_category MEDUM => FULL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-24 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-01-21 update statutory_documents 15/01/13 FULL LIST
2012-12-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-02-01 update statutory_documents 15/01/12 FULL LIST
2011-11-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-02-14 update statutory_documents 15/01/11 FULL LIST
2010-10-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-08 update statutory_documents 15/01/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ABRAHAMS / 15/01/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN MARGARET CUTTING / 15/01/2010
2009-10-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-19 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-07 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-25 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-17 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS; AMEND
2006-02-13 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-01-24 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-02-14 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-12-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-02-19 update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-10-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-01 update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 671 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EX
2001-04-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/01 FROM: FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2001-03-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-29 update statutory_documents NC INC ALREADY ADJUSTED 05/03/01
2001-03-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-29 update statutory_documents £ NC 1000/150000 05/03
2001-03-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-09 update statutory_documents NEW SECRETARY APPOINTED
2001-02-09 update statutory_documents DIRECTOR RESIGNED
2001-02-09 update statutory_documents DIRECTOR RESIGNED
2001-02-09 update statutory_documents SECRETARY RESIGNED
2001-02-08 update statutory_documents COMPANY NAME CHANGED BROOMCO (2431) LIMITED CERTIFICATE ISSUED ON 08/02/01
2001-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION