GENERATION MEDIA EXCHANGE LIMITED

Century House Century House, Henley-On-Thames, RG9 2LT, Oxfordshire, England
StatusACTIVE
Company No.08605471
CategoryPrivate Limited Company
Incorporated11 Jul 2013
Age10 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

GENERATION MEDIA EXCHANGE LIMITED is an active private limited company with number 08605471. It was incorporated 10 years, 11 months, 4 days ago, on 11 July 2013. The company address is Century House Century House, Henley-on-thames, RG9 2LT, Oxfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Dean Cornel Weller

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Mr Dean Cornel Weller

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gearbox Holdings Limited

Change date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-24

Psc name: Igen Insight Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Cornel Weller

Change date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-06

Old address: 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom

New address: Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-06

Officer name: Mr Dean Cornel Weller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Old address: 7-8 Midford Place London W1T 5BG England

New address: 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th

Change date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Cornel Weller

Change date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

New address: 7-8 Midford Place London W1T 5BG

Old address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England

Change date: 2019-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-10

Officer name: Mrs Veronica Weller

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Cornel Weller

Change date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Michael James Frost

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-24

Psc name: Igen Insight Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael James Frost

Cessation date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

New address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th

Old address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

New address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th

Old address: 66 Prescot Street London E1 8NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-20

Officer name: Michael James Frost

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

New address: 66 Prescot Street London E1 8NN

Change date: 2015-01-21

Old address: 40 Woodford Avenue Gants Hill Essex IG2 6XQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Frost

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Cornel Weller

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Incorporation company

Date: 11 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMT EOS LTD

SUITE 15G THE SATURN CENTRE SPRING ROAD,WOLVERHAMPTON,WV4 6JX

Number:09054396
Status:ACTIVE
Category:Private Limited Company

BANGLA KITCHEN PARKFIELDS LTD

24 HATELEY DRIVE,WOLVERHAMPTON,WV4 6SF

Number:11651813
Status:ACTIVE
Category:Private Limited Company

CORPORATE MEDICALS LTD

190 SETTLE STREET,BOLTON,BL3 3EB

Number:06778895
Status:ACTIVE
Category:Private Limited Company

FEARNLODGE ENGINEERING LTD.

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC564584
Status:ACTIVE
Category:Private Limited Company

HIGH PEAK GEOSCIENCE LIMITED

C/C OLD CHAPEL,LOWER BODDINGTON,NN11 6YE

Number:07910187
Status:ACTIVE
Category:Private Limited Company

TOPLAMP (U.K.) LIMITED

ADAMS WAY,ALCESTER,B49 6PU

Number:01815975
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