Green Star Media Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Green Star Media Limited
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £153,323 | -16.90% |
Employees | £5 | 0% |
Total assets | £429,529 | +23.69% |
GREATFLASH LIMITED
NEWSLETTER PUBLISHING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03008779 |
Record last updated |
Saturday, July 1, 2023 9:19:49 AM UTC |
Official Address |
Meadow View Tannery Lane Bramley Guildford Surrey Gu50ab Shalford
There are 3 companies registered at this street
|
Locality |
Shalford |
Region |
England |
Postal Code |
GU50AB
|
Sector |
Publishing of consumer and business journals and periodicals |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 22, 2023 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jun 9, 2021 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Jun 9, 2021 |
Resignation of one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Sep 10, 2020 |
Appointment of a man as Director
|  |
Registry |
Nov 30, 2019 |
Resignation of one Director (a woman)
|  |
Registry |
Nov 4, 2019 |
Appointment of a man as Company Director and Director
|  |
Registry |
Nov 1, 2019 |
Appointment of a woman
|  |
Registry |
Nov 12, 2018 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Apr 26, 2017 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
May 22, 2015 |
Resignation of one Director
|  |
Registry |
May 22, 2015 |
Appointment of a man as Secretary
|  |
Registry |
May 22, 2015 |
Resignation of one Director
|  |
Registry |
Apr 30, 2015 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Mar 31, 2015 |
Resignation of one Director (a man) and one Non-Executive Chairman
|  |
Registry |
Mar 11, 2015 |
Appointment of a man as Secretary
|  |
Registry |
Mar 3, 2015 |
Resignation of one Secretary
|  |
Registry |
Feb 27, 2015 |
Resignation of one Secretary (a man)
|  |
Registry |
Jan 12, 2015 |
Annual return
|  |
Registry |
Aug 29, 2014 |
Resignation of one Secretary
|  |
Registry |
Aug 29, 2014 |
Appointment of a man as Secretary
|  |
Registry |
Aug 22, 2014 |
Resignation of one Secretary (a man)
|  |
Registry |
Jun 3, 2014 |
Appointment of a man as Director
|  |
Registry |
May 30, 2014 |
Return of allotment of shares
|  |
Registry |
May 30, 2014 |
Return of allotment of shares 3008...
|  |
Registry |
May 29, 2014 |
Registration of a charge / charge code
|  |
Registry |
May 28, 2014 |
Appointment of a man as Investment Manager and Director
|  |
Financials |
May 20, 2014 |
Annual accounts
|  |
Registry |
Mar 27, 2014 |
Change of particulars for director
|  |
Registry |
Jan 13, 2014 |
Annual return
|  |
Registry |
Aug 20, 2013 |
Resignation of one Secretary
|  |
Registry |
Aug 20, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Aug 19, 2013 |
Appointment of a man as Secretary 3008...
|  |
Registry |
Aug 9, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Mar 5, 2013 |
Annual accounts
|  |
Registry |
Feb 15, 2013 |
Annual return
|  |
Registry |
Jan 16, 2013 |
Appointment of a man as Director
|  |
Registry |
Jan 15, 2013 |
Appointment of a man as Non-Executive Chairman and Director
|  |
Registry |
Sep 4, 2012 |
Statement of companies objects
|  |
Registry |
Sep 4, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Sep 4, 2012 |
Alteration to memorandum and articles 3008...
|  |
Financials |
Aug 28, 2012 |
Annual accounts
|  |
Registry |
Jun 28, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 23, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 23, 2012 |
Return of allotment of shares
|  |
Registry |
Jan 24, 2012 |
Annual return
|  |
Registry |
Jan 24, 2012 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 1, 2011 |
Annual accounts
|  |
Registry |
Mar 14, 2011 |
Return of allotment of shares
|  |
Registry |
Feb 7, 2011 |
Annual return
|  |
Registry |
Jul 24, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 24, 2010 |
Change of particulars for director
|  |
Registry |
Jun 24, 2010 |
Change of particulars for director 3008...
|  |
Financials |
Mar 15, 2010 |
Annual accounts
|  |
Registry |
Feb 9, 2010 |
Annual return
|  |
Registry |
Feb 8, 2010 |
Change of particulars for director
|  |
Registry |
Feb 8, 2010 |
Change of particulars for director 3008...
|  |
Registry |
Jan 27, 2010 |
Reduce issued capital 09
|  |
Registry |
Jan 26, 2010 |
£ nc 1000/1500000
|  |
Registry |
Jan 26, 2010 |
Memorandum of association
|  |
Registry |
Jan 9, 2010 |
£ nc 1000/1500000
|  |
Registry |
Dec 18, 2009 |
Notice of name or other designation of class of shares
|  |
Registry |
Dec 18, 2009 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Dec 18, 2009 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Dec 18, 2009 |
Statement of capital
|  |
Registry |
Dec 18, 2009 |
Section 175 comp act 06 08
|  |
Registry |
Dec 18, 2009 |
Solvency statement
|  |
Registry |
Dec 18, 2009 |
Alteration to memorandum and articles
|  |
Registry |
Dec 18, 2009 |
Varying share rights and names
|  |
Registry |
Dec 18, 2009 |
£ nc 1500000/1309906
|  |
Registry |
Dec 18, 2009 |
Reduce issued capital 09
|  |
Financials |
Apr 22, 2009 |
Annual accounts
|  |
Registry |
Feb 3, 2009 |
Annual return
|  |
Registry |
Jan 13, 2009 |
Memorandum of association
|  |
Registry |
Jan 6, 2009 |
Change of name certificate
|  |
Registry |
Jan 6, 2009 |
Company name change
|  |
Registry |
Dec 9, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 17, 2008 |
Appointment of a man as Director
|  |
Registry |
Nov 12, 2008 |
Appointment of a man as Director and Company Director
|  |
Financials |
Jul 1, 2008 |
Annual accounts
|  |
Registry |
Feb 1, 2008 |
Change in situation or address of registered office
|  |
Registry |
Feb 1, 2008 |
Change in situation or address of registered office 3008...
|  |
Registry |
Feb 1, 2008 |
Register of members
|  |
Registry |
Nov 28, 2007 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 28, 2007 |
Annual accounts
|  |
Registry |
Feb 19, 2007 |
Annual return
|  |
Financials |
Sep 1, 2006 |
Annual accounts
|  |
Registry |
Aug 23, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 3, 2006 |
Annual return
|  |
Registry |
Nov 28, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 12, 2005 |
Memorandum of association
|  |
Financials |
Jul 8, 2005 |
Annual accounts
|  |
Registry |
Jun 22, 2005 |
Resignation of a director
|  |
Registry |
May 1, 2005 |
Resignation of one Investment Manager and one Director (a man)
|  |
Registry |
Feb 28, 2005 |
Annual return
|  |
Registry |
Feb 1, 2005 |
Resignation of a director
|  |
Registry |
Jan 14, 2005 |
Resignation of one Director (a man)
|  |
Financials |
Oct 29, 2004 |
Annual accounts
|  |
Registry |
Sep 10, 2004 |
Change in situation or address of registered office
|  |
Registry |
Feb 12, 2004 |
Annual return
|  |