Date | Description |
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 |
2023-10-20 |
update website_status FailedRobots => OK |
2023-09-24 |
update website_status OK => FailedRobots |
2023-07-07 |
update account_category MICRO ENTITY => SMALL |
2023-06-23 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES |
2023-04-07 |
update account_category SMALL => MICRO ENTITY |
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 |
2023-03-02 |
delete source_ip 148.66.56.82 |
2023-03-02 |
insert source_ip 170.187.225.144 |
2023-03-02 |
update website_status FailedRobots => OK |
2023-02-14 |
update website_status OK => FailedRobots |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-01-31 => 2022-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-01-31 |
2022-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-06-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-02-20 |
insert investorrelations_emails in..@gvmediaplc.com |
2021-02-20 |
insert address Monomark House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX |
2021-02-20 |
insert email in..@gvmediaplc.com |
2021-02-20 |
insert phone +44 020 7097 5833 |
2021-02-20 |
update primary_contact null => Monomark House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX |
2021-01-20 |
update robots_txt_status www.gvmediaplc.com: 200 => 0 |
2020-10-12 |
delete source_ip 148.66.138.196 |
2020-10-12 |
insert source_ip 148.66.56.82 |
2020-07-23 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update account_category null => SMALL |
2020-05-14 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2020-04-14 |
delete person Geoff Morrow |
2020-04-14 |
insert person Mike Keam |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2020-02-14 |
update founded_year null => 2014 |
2020-02-14 |
update robots_txt_status www.gvmediaplc.com: 404 => 200 |
2020-01-07 |
update account_category SMALL => null |
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 |
2019-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-07 |
delete address UNIT 236, ELEPHANT AND CASTLE SHOPPING CENTRE NEW KENT ROAD LONDON SE1 6TE |
2019-05-07 |
insert address UNIT 1 MANDELA WAY BRICKLAYES ARM LONDON ENGLAND SE1 5SR |
2019-05-07 |
update registered_address |
2019-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2019 FROM
UNIT 236, ELEPHANT AND CASTLE SHOPPING CENTRE NEW KENT ROAD
LONDON
SE1 6TE |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, 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 |
2018-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-05-24 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAROON INVESTMENTS LIMITED |
2017-04-26 |
update account_ref_month 12 => 3 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2017-12-31 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2017-03-24 |
update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017 |
2017-02-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE BARTLETT |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNES |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE RUDDOCK |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPALDING |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER CLARKE |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL BARNES / 15/09/2015 |
2015-09-07 |
delete address UNIT 236, ELEPHANT AND CASTLE SHOPPING CENTRE NEW KENT ROAD LONDON ENGLAND SE1 6TE |
2015-09-07 |
insert address UNIT 236, ELEPHANT AND CASTLE SHOPPING CENTRE NEW KENT ROAD LONDON SE1 6TE |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-09-07 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-08-27 |
update statutory_documents 06/07/15 FULL LIST |
2015-02-07 |
delete address 1ST FLOOR EAST MOORFOOT HOUSE 221 MARSH WALL LONDON E14 9FJ |
2015-02-07 |
insert address UNIT 236, ELEPHANT AND CASTLE SHOPPING CENTRE NEW KENT ROAD LONDON ENGLAND SE1 6TE |
2015-02-07 |
update registered_address |
2015-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
1ST FLOOR EAST MOORFOOT HOUSE
221 MARSH WALL
LONDON
E14 9FJ |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED MS PAULETTE DAWN SIMPSON |
2014-10-07 |
delete address 1ST FLOOR EAST MOORFOOT HOUSE 221 MARSH WALL LONDON UNITED KINGDOM E14 9FJ |
2014-10-07 |
insert address 1ST FLOOR EAST MOORFOOT HOUSE 221 MARSH WALL LONDON E14 9FJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-10-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-09-01 |
update statutory_documents 06/07/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-09-06 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-08-12 |
update statutory_documents 06/07/13 FULL LIST |
2013-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 2212 - Publishing of newspapers |
2013-06-21 |
insert sic_code 58130 - Publishing of newspapers |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON |
2012-07-27 |
update statutory_documents 06/07/12 FULL LIST |
2012-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
1ST FLOOR EAST MOORFOOT HOUSE
22 MARSH WALL
LONDON
E14 9FJ
UNITED KINGDOM |
2012-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
6TH FLOOR NORTHERN & SHELL TOWER
4 SELSDON WAY
LONDON
E14 9GL |
2011-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-07-20 |
update statutory_documents 06/07/11 FULL LIST |
2011-05-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER NEIL BARNES |
2011-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-09-02 |
update statutory_documents 06/07/10 FULL LIST |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE MICHELLE BARTLETT / 06/07/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EARL WESLEY JARRETT / 06/07/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWEN HUDSON / 06/07/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALOYSIUS LESTER SPALDING / 06/07/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FREDERICK CLARKE / 06/07/2010 |
2010-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-08-28 |
update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
2009-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS |
2007-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/06 FROM:
8TH FLOOR BLUE STAR HOUSE
234-244 STOCKWELL ROAD
LONDON
SW9 9UG |
2006-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-17 |
update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2005-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/05 FROM:
220 ELEPHANT & CASTLE SHOPPING
CENTRE
LONDON
SE1 6TE |
2005-04-28 |
update statutory_documents COMPANY NAME CHANGED
GLEANER COMPANY (U.K.) LIMITED(T
HE)
CERTIFICATE ISSUED ON 28/04/05 |
2005-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/05 |
2005-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
2004-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
2002-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-06 |
update statutory_documents RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-03 |
update statutory_documents RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS |
1999-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/98 FROM:
UNITS 220-223 ELEPHANT & CASTLE
SHOPPING CENTRE
LONDON
SE1 6TE |
1998-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS |
1998-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS |
1997-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-13 |
update statutory_documents RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS |
1996-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/96 FROM:
VENTURA HOUSE
176/188 ACRE LANE
LONDON
SW2 5UL |
1995-09-18 |
update statutory_documents RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS |
1995-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-08-05 |
update statutory_documents RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS |
1994-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-20 |
update statutory_documents RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS |
1993-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-07-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-07-31 |
update statutory_documents RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS |
1992-02-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-16 |
update statutory_documents RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS |
1991-05-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-08-08 |
update statutory_documents RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS |
1990-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-11-02 |
update statutory_documents RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS |
1989-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-09-07 |
update statutory_documents WD 22/08/88 AD 01/06/87---------
£ SI 98@1=98
£ IC 2/100 |
1988-08-30 |
update statutory_documents RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS |
1988-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-10-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1987-07-22 |
update statutory_documents SECRETARY RESIGNED |
1987-05-15 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |