-
GO NOW MEDIA LIMITED - Office 113, Challenge House, 616 Mitcham Road, Croydon, United Kingdom
Company Information
- Company registration number
- 07723883
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 113
- Challenge House
- 616 Mitcham Road
- Croydon
- CR0 3AA Office 113, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA UK
Management
- Managing Directors
- ROSS CRAWFORD WATSON
- Company secretaries
- SUDARSHANEN ALAGARATNAM
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-01
- Age Of Company 2011-08-01 12 years
- SIC/NACE
- 63990 - Other information service activities n.e.c.
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2012-12-31
- Last Date:
-
GO NOW MEDIA LIMITED Company Description
- GO NOW MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 07723883. Its current trading status is "live". It was registered 2011-08-01. It has declared SIC or NACE codes as "63990 - Other information service activities n.e.c.". It has 1 director and 1 secretary.It can be contacted at Office 113 .
Get GO NOW MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Go Now Media Limited - Office 113, Challenge House, 616 Mitcham Road, Croydon, United Kingdom
- 2011-08-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GO NOW MEDIA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
DISS40 (DISS40(SOAD)) (2017-04-29) - DISS40
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2017-04-08) - DISS16(SOAS)
-
FIRST GAZETTE (2017-03-07) - GAZ1
-
31/03/16 TOTAL EXEMPTION SMALL (2017-04-26) - AA
keyboard_arrow_right 2016
-
31/03/15 TOTAL EXEMPTION SMALL (2016-06-22) - AA
-
COMPANY RESTORED ON 22/06/2016 (2016-06-22) - RT01
-
STRUCK OFF AND DISSOLVED (2016-05-24) - GAZ2
-
FIRST GAZETTE (2016-03-08) - GAZ1
keyboard_arrow_right 2015
-
01/08/15 FULL LIST (2015-08-27) - AR01
-
31/03/14 TOTAL EXEMPTION SMALL (2015-08-11) - AA
-
COMPANY RESTORED ON 11/08/2015 (2015-08-11) - RT01
-
STRUCK OFF AND DISSOLVED (2015-07-28) - GAZ2
-
FIRST GAZETTE (2015-04-14) - GAZ1
keyboard_arrow_right 2014
-
01/08/14 FULL LIST (2014-08-29) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2014-01-06) - AA
keyboard_arrow_right 2013
-
01/02/13 STATEMENT OF CAPITAL GBP 5 (2013-02-28) - SH01
-
APPOINTMENT TERMINATED, DIRECTOR JENNIFER GENEVIEVE (2013-02-28) - TM01
-
31/03/12 TOTAL EXEMPTION SMALL (2013-01-03) - AA
-
01/08/13 FULL LIST (2013-08-21) - AR01
keyboard_arrow_right 2012
-
01/08/12 FULL LIST (2012-08-17) - AR01
keyboard_arrow_right 2011
-
SECRETARY APPOINTED SUDARSHANEN ALAGARATNAM (2011-10-19) - AP03
-
CURRSHO FROM 31/08/2012 TO 31/03/2012 (2011-10-10) - AA01
-
23/08/11 STATEMENT OF CAPITAL GBP 2 (2011-09-15) - SH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CRAWFORD WATSON / 16/08/2011 (2011-08-23) - CH01
-
DIRECTOR APPOINTED MS JENNIFER GENEVIEVE (2011-08-23) - AP01
-
REGISTERED OFFICE CHANGED ON 23/08/2011 FROM (2011-08-23) - AD01
-
APPOINTMENT TERMINATED, SECRETARY SUDAR ALAGARATNAM (2011-08-23) - TM02
-
CERTIFICATE OF INCORPORATION (2011-08-01) - NEWINC