GLOBAL BUSINESS ADVISORS & CONSULTANTS LTD

Company Documents

DateDescription
31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
24 ULLSWATER
CLOSE
BROMLEY
KENT
BR1 4JF
ENGLAND

View Document

28/07/1328 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

03/06/133 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
C/O DANMIRR CONSULTANTS
170 CHURCH ROAD
MITCHAM
SURREY
CR4 3BW
UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/05/1231 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/05/1120 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED NMTV PROMOTIONS LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

05/01/115 January 2011 CHANGE OF NAME 01/10/2010

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRZA MEHDI ZAFAR / 28/04/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 24 ULLSWATER CLOSE BROMLEY KENT BR1 4JF UNITED KINGDOM

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 242 HIGH STREET CROYDON SURREY CR0 1NF ENGLAND.UK

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 PREVEXT FROM 30/09/2009 TO 31/10/2009

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUKHDEV BANSIL

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: GISTERED OFFICE CHANGED ON 01/05/2009 FROM 24 ULLSWATER CLOSE BROMLEY KENT BR1 4JF

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: G OFFICE CHANGED 23/05/05 C/O DANMIRR CONSULTANTS BUSINESS ADVISORS & REGISTERED AUDITORS 170 MITCHAM ROAD MITCHAM SURREY CR4 3BW

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: G OFFICE CHANGED 23/05/05 24 ULLSWATER CLOSE BROMLEY KENT BR1 4JF

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: G OFFICE CHANGED 02/08/04 DANMIRR CONSULTANTS 182 MERTON HIGH STREET LONDON SW19 1AY

View Document

29/04/0429 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: G OFFICE CHANGED 04/09/02 C/O PEARLMAN ROSE CA 182 MERTON HIGH STREET WIMBLEDON LONDON SW19 1AY

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/09/99

View Document

01/10/991 October 1999 COMPANY NAME CHANGED NMTV PRODUCTIONS LTD CERTIFICATE ISSUED ON 04/10/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: G OFFICE CHANGED 31/08/99 169 MOOR LANE UPMINSTER ESSEX RM14 1HQ

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company