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 Type | Publication 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 |  |