About

Registered Number: 03294085
Date of Incorporation: 18/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Wharton Place, Wharton Street, Cardiff, CF10 1GS

 

Based in Cardiff, Golley Slater Media Ltd was established in 1996. Golley Slater Media Ltd has only one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Wendy Jacqueline 08 January 1997 28 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 30 November 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 05 December 2016
RESOLUTIONS - N/A 16 June 2016
MR04 - N/A 18 January 2016
MR05 - N/A 11 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 October 2014
MR01 - N/A 26 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 December 2013
CH04 - Change of particulars for corporate secretary 12 December 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 09 November 2012
AD01 - Change of registered office address 20 June 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 23 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2011
AA - Annual Accounts 10 August 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 29 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2009
CH04 - Change of particulars for corporate secretary 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
225 - Change of Accounting Reference Date 07 December 2007
363a - Annual Return 04 December 2007
AA - Annual Accounts 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363s - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
395 - Particulars of a mortgage or charge 09 February 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 04 October 2004
363a - Annual Return 09 December 2003
AA - Annual Accounts 29 September 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363a - Annual Return 15 January 2003
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
363a - Annual Return 28 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 21 December 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
AA - Annual Accounts 10 May 2000
363a - Annual Return 17 December 1999
AA - Annual Accounts 06 June 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363a - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
353 - Register of members 30 November 1998
AA - Annual Accounts 17 July 1998
CERTNM - Change of name certificate 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1997
363a - Annual Return 01 December 1997
225 - Change of Accounting Reference Date 01 December 1997
353 - Register of members 01 December 1997
CERTNM - Change of name certificate 27 May 1997
MEM/ARTS - N/A 18 April 1997
CERTNM - Change of name certificate 11 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
287 - Change in situation or address of Registered Office 10 April 1997
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Fully Satisfied

N/A

Debenture 08 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.