About

Registered Number: 06175274
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Brookfarm House, 1 Station Road, London, SW19 2LP,

 

Having been setup in 2007, Goldline Media Properties Ltd has its registered office in London. There is one director listed as Fox, Jasmine for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Jasmine 22 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 01 April 2019
PSC01 - N/A 01 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 12 September 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
CS01 - N/A 28 June 2018
AD01 - Change of registered office address 27 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 07 November 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363a - Annual Return 12 June 2008
CERTNM - Change of name certificate 31 December 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.