GLOBAL DATA SYSTEMS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024

View Document

16/08/2416 August 2024 Registration of charge 079313340005, created on 2024-08-13

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/04/2429 April 2024 Change of details for Agribriefing Limited as a person with significant control on 2024-04-29

View Document

19/03/2419 March 2024

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from 8 Leake Street London SE1 7NN England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 2023-12-15

View Document

15/12/2315 December 2023 Change of details for Agribriefing Limited as a person with significant control on 2023-12-14

View Document

10/10/2310 October 2023

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-01 with updates

View Document

05/04/235 April 2023 Appointment of Mr Spencer Henderson Wicks as a director on 2023-04-04

View Document

05/04/235 April 2023 Termination of appointment of William Rory Brown as a director on 2023-04-04

View Document

05/04/235 April 2023 Termination of appointment of Rupert James Levy as a director on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Mr Mark Ashworth as a director on 2023-04-04

View Document

19/01/2319 January 2023 Satisfaction of charge 079313340004 in full

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079313340002

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079313340003

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079313340004

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL THACKRAY

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR WILLIAM RORY BROWN

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / BRIEFING MEDIA LIMITED / 16/01/2018

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM C/O BRIEFING MEDIA DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD LONDON SW1P 2AF ENGLAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

09/10/179 October 2017 ALTER ARTICLES 19/08/2015

View Document

09/10/179 October 2017 ARTICLES OF ASSOCIATION

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079313340003

View Document

29/09/1729 September 2017 ALTER ARTICLES 19/08/2015

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 COMPANY NAME CHANGED PULSE MEDIA LIMITED CERTIFICATE ISSUED ON 06/04/17

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 AUDITOR'S RESIGNATION

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O BRIEFING MEDIA LIMITED 83 VICTORIA STREET LONDON SW1H 0HW

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079313340002

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 01/02/13 FOR FORM AR01

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 01/02/15 FOR FORM AR01

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 01/02/14 FOR FORM AR01

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM, 3RD FLOOR, 2 PUDDLE DOCK, LONDON, EC4V 3DB, UNITED KINGDOM

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM, 7TH FLOOR LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, W1J 6ER, UNITED KINGDOM

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED RUPERT LEVY

View Document

04/04/124 April 2012 19/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/1220 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR WILLIAM RORY MACRAE BROWN

View Document

07/02/127 February 2012 DIRECTOR APPOINTED NEIL THACKRAY

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM MAIDMENT

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

03/02/123 February 2012 DIRECTOR APPOINTED ROBERT CAMERON CROCKETT

View Document

03/02/123 February 2012 DIRECTOR APPOINTED ADAM MAIDMENT

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW, UNITED KINGDOM

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information