GLOBAL MEDIA MANAGEMENT LTD

Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS LASSUS-PEBORDE

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
MOBILE CONCEPT 483 GREEN LANES
LONDON
N13 4BS

View Document

18/09/1318 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY LOUIS LASSUS-PEBORDE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 COMPANY NAME CHANGED MOBILE CONCEPT LTD
CERTIFICATE ISSUED ON 03/04/13

View Document

03/09/123 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/08/1129 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE JEAN-LOUIS LASSUS-PEBORDE / 03/03/2010

View Document

14/09/1014 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR LOUIS REMY LASSUS-PEBORDE

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MR LOUIS REMY LASSUS-PEBORDE

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY ANNA MORAITIS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA MORAITIS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 SECRETARY APPOINTED DIRECTOR ANNA MORAITIS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED DIRECTOR ANNA MORAITIS

View Document

30/05/0930 May 2009 APPOINTMENT TERMINATED SECRETARY LOUIS LASSUS-PEBORDE

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM 483 GREEN LANES LONDON N13 4BS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: G OFFICE CHANGED 18/01/08 SUITE 41 KENTON COURT 356 KENSINGTON HIGH STREET LONDON W14 8NW

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: G OFFICE CHANGED 08/10/07 FLAT 41 KENTON COURT 356 KENSINGTON HIGH STREET LONDON W14 8NW

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 COMPANY NAME CHANGED WAPCHESS LTD CERTIFICATE ISSUED ON 21/04/05

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

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