LOUISE GORDON MEDIA LTD

35 Thaxted Road, Saffron Walden, CB11 3AA, Essex, England
StatusACTIVE
Company No.11952933
CategoryPrivate Limited Company
Incorporated18 Apr 2019
Age5 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

LOUISE GORDON MEDIA LTD is an active private limited company with number 11952933. It was incorporated 5 years, 2 months, 23 days ago, on 18 April 2019. The company address is 35 Thaxted Road, Saffron Walden, CB11 3AA, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-18

Officer name: Mrs Louise Ellwood

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-18

Psc name: Mrs Louise Ellwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

Old address: 124 City Road London EC1V 2NX England

New address: 35 Thaxted Road Saffron Walden Essex CB11 3AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-12

Old address: Kemp House, 152-160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-27

Psc name: Mrs Louise Ellwood

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-27

Officer name: Mrs Louise Ellwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Change date: 2022-05-27

Old address: 68 Windsor Road London E10 5LR England

New address: Kemp House, 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom

New address: 68 Windsor Road London E10 5LR

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mrs Louise Ellwood

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-27

Psc name: Mrs Louise Ellwood

Documents

View document PDF

Incorporation company

Date: 18 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CFM PAYROLL LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11684284
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM CLAIMS LIMITED

HORIZON HOUSE GUARDIAN ROAD,EXETER,EX1 3PE

Number:09000540
Status:ACTIVE
Category:Private Limited Company

MARITIME SERVICES (INTERNATIONAL) LIMITED

OFFICES 5 & 6 BASEPOINT BUSINESS CENTRE,GOSPORT,PO13 0FQ

Number:02553384
Status:ACTIVE
Category:Private Limited Company

PL&F SERVICE LIMITED

56 CHATSWORTH DRIVE,SITTINGBOURNE,ME10 1TW

Number:11921878
Status:ACTIVE
Category:Private Limited Company

RADAR MAINTENANCE LLP

311 SHOREHAM STREET,SHEFFIELD,S2 4FA

Number:OC402022
Status:ACTIVE
Category:Limited Liability Partnership

SILVERY K LTD

12 LONDON ROAD,MORDEN,SM4 5BQ

Number:11018294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source