LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05803255

Incorporation date

03/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gbac Limited Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon22/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon21/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon22/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon03/08/2020
Change of details for Miss Elizabeth Ann Green as a person with significant control on 2020-06-19
dot icon19/06/2020
Secretary's details changed for Mrs Susan Ann Vaughey on 2020-06-19
dot icon19/06/2020
Director's details changed for Miss Elizabeth Ann Green on 2020-06-19
dot icon19/06/2020
Registered office address changed from Castle Hill House 215 Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL England to Gbac Limited Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2020-06-19
dot icon18/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon29/12/2019
Change of details for Miss Elizabeth Ann Green as a person with significant control on 2019-12-23
dot icon29/12/2019
Director's details changed for Miss Elizabeth Ann Green on 2019-12-23
dot icon29/12/2019
Registered office address changed from Rastrick Ogden Lane Brighouse West Yorkshire HD6 3HF United Kingdom to Castle Hill House 215 Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL on 2019-12-29
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon23/10/2018
Change of details for Miss Elizabeth Ann Green as a person with significant control on 2018-10-23
dot icon23/10/2018
Registered office address changed from Ogden Lane, Rastrick Brighouse West Yorkshire HD6 3HF to Rastrick Ogden Lane Brighouse West Yorkshire HD6 3HF on 2018-10-23
dot icon23/10/2018
Secretary's details changed for Mrs Susan Ann Vaughey on 2018-10-23
dot icon23/10/2018
Director's details changed for Miss Elizabeth Ann Green on 2018-10-23
dot icon23/10/2018
Director's details changed for Miss Elizabeth Ann Green on 2018-10-23
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon10/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon09/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon11/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon15/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon15/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon04/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon04/06/2010
Secretary's details changed for Susan Ann Vaughey on 2010-05-03
dot icon04/06/2010
Director's details changed for Elizabeth Ann Green on 2010-05-03
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon22/05/2009
Return made up to 03/05/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon21/05/2008
Return made up to 03/05/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon27/06/2007
Return made up to 03/05/07; full list of members
dot icon13/10/2006
Memorandum and Articles of Association
dot icon10/08/2006
Certificate of change of name
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
New director appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB
dot icon13/06/2006
Accounting reference date shortened from 31/05/07 to 05/04/07
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Secretary resigned
dot icon03/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-42.20 % *

* during past year

Cash in Bank

£6,916.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
200.00
-
0.00
11.97K
-
2022
1
665.00
-
0.00
6.92K
-
2022
1
665.00
-
0.00
6.92K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

665.00 £Ascended232.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.92K £Descended-42.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/05/2006 - 03/05/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/05/2006 - 03/05/2006
67500
Ms Elizabeth Ann Green
Director
03/05/2006 - Present
4
Vaughey, Susan Ann
Secretary
03/05/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED

LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 03/05/2006 with the registered office located at Gbac Limited Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED?

toggle

LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED is currently Active. It was registered on 03/05/2006 .

Where is LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED located?

toggle

LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED is registered at Gbac Limited Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB.

What does LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED do?

toggle

LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED have?

toggle

LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED had 1 employees in 2022.

What is the latest filing for LIZ GREEN MEDIA AND CORPORATE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-04-05.