GLOBAL I-CASTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from 55 Princes Gate Princes Gate, Exhibition Road Princes Gate Partners London SW7 2PN United Kingdom to 55 Princes Gate 55 Princes Gate Exhibition Road, Gabriel Consultants London SW7 2PN on 2025-07-31

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-31 with updates

View Document

09/03/259 March 2025 Registered office address changed from One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF England to 55 Princes Gate Princes Gate, Exhibition Road Princes Gate Partners London SW7 2PN on 2025-03-09

View Document

07/10/247 October 2024 Termination of appointment of Andrew Harvey Widgery as a director on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF on 2024-05-28

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

05/01/215 January 2021 DISS40 (DISS40(SOAD))

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 CESSATION OF WILSON STREET NOMINEES LIMITED AS A PSC

View Document

17/08/1917 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ASHBY

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/06/194 June 2019 01/01/19 STATEMENT OF CAPITAL GBP 750000

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1726 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 500000

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/05/1630 May 2016 17/10/15 STATEMENT OF CAPITAL GBP 500000

View Document

17/10/1517 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 250000

View Document

21/10/1421 October 2014 13/10/14 STATEMENT OF CAPITAL GBP 250000

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MUSICALITY TV LTD

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR EDWARD ASHBY

View Document

05/02/145 February 2014 13/12/13 STATEMENT OF CAPITAL GBP 250000

View Document

25/10/1325 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WRIGHT

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ANDREW HARVEY WIDGERY

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR ANDREW HARVEY WIDGERY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 30/04/12 STATEMENT OF CAPITAL GBP 99999

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM, 55 PRINCES GATE, EXHIBITION ROAD, LONDON, SW7 2PN, ENGLAND

View Document

20/01/1220 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1220 January 2012 COMPANY NAME CHANGED L.C. TV LTD CERTIFICATE ISSUED ON 20/01/12

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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