About

Registered Number: 06980471
Date of Incorporation: 04/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: C/O SHELLEY STOCK HUTTER, First Floor 7-10 Chandos Street, London, W1G 9DQ

 

Established in 2009, Gfc Media Group Ltd have registered office in London, it's status at Companies House is "Active". There are 3 directors listed as Prasad, Aveendra, Mr , Collingwood Technology Ltd, Mortimer Registrars Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRASAD, Aveendra, Mr 20 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINGWOOD TECHNOLOGY LTD 04 August 2009 22 September 2009 1
MORTIMER REGISTRARS LIMITED 23 September 2009 04 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 16 March 2020
RESOLUTIONS - N/A 27 June 2019
SH01 - Return of Allotment of shares 27 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 19 March 2018
RESOLUTIONS - N/A 21 February 2018
AA01 - Change of accounting reference date 20 October 2017
CS01 - N/A 22 August 2017
RP04CS01 - N/A 16 August 2017
SH08 - Notice of name or other designation of class of shares 09 April 2017
RESOLUTIONS - N/A 06 April 2017
AP01 - Appointment of director 21 March 2017
RESOLUTIONS - N/A 08 December 2016
CS01 - N/A 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
AA - Annual Accounts 08 August 2016
CERTNM - Change of name certificate 20 April 2016
CONNOT - N/A 20 April 2016
RESOLUTIONS - N/A 09 December 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 August 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AA - Annual Accounts 18 December 2012
CH01 - Change of particulars for director 13 November 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 13 June 2011
SH01 - Return of Allotment of shares 11 April 2011
CERTNM - Change of name certificate 28 February 2011
CONNOT - N/A 28 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 November 2010
RESOLUTIONS - N/A 22 October 2010
SH01 - Return of Allotment of shares 20 October 2010
AP01 - Appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
SH01 - Return of Allotment of shares 06 January 2010
AP01 - Appointment of director 06 January 2010
SH01 - Return of Allotment of shares 10 November 2009
SH01 - Return of Allotment of shares 30 October 2009
AA01 - Change of accounting reference date 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
RESOLUTIONS - N/A 26 October 2009
SH01 - Return of Allotment of shares 26 October 2009
AD01 - Change of registered office address 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
AP04 - Appointment of corporate secretary 09 October 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.