About

Registered Number: 05764505
Date of Incorporation: 31/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: Unit 2 Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA,

 

Having been setup in 2006, Gemini Network Media Ltd has its registered office in Tonbridge, Kent, it's status at Companies House is "Dissolved". The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Ian Alexander 31 March 2006 30 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 April 2019
AA01 - Change of accounting reference date 04 February 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 19 September 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 20 September 2016
AD01 - Change of registered office address 05 September 2016
TM01 - Termination of appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 May 2015
AAMD - Amended Accounts 30 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 19 November 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
AR01 - Annual Return 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
MG01 - Particulars of a mortgage or charge 11 March 2013
SH01 - Return of Allotment of shares 13 February 2013
SH01 - Return of Allotment of shares 13 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 10 April 2007
CERTNM - Change of name certificate 07 March 2007
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.