GLOBAL MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

13/11/2413 November 2024 Change of details for Print Collector Limited as a person with significant control on 2024-11-07

View Document

13/11/2413 November 2024 Registered office address changed from 82 st John Street London EC1M 4JN to Cloister Court 22-26 Farringdon Lane London EC1R 3AJ on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Anne Marshall on 2024-11-07

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

21/09/2221 September 2022 Appointment of Mr Ross Andrew Marshall as a director on 2022-09-20

View Document

01/03/221 March 2022 Change of details for Print Collector Limited as a person with significant control on 2022-01-25

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

17/11/2117 November 2021 Cessation of Anne Marshall as a person with significant control on 2021-10-28

View Document

17/11/2117 November 2021 Notification of Print Collector Limited as a person with significant control on 2021-10-28

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-30

View Document

23/04/2123 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARSHALL

View Document

26/02/1826 February 2018 CESSATION OF SHELDON ANDREW MARSHALL AS A PSC

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHELDON MARSHALL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

08/12/178 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED ANNE MARSHALL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

05/05/155 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHELDON ANDREW MARSHALL / 30/09/2013

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1230 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1131 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED

View Document

13/05/1013 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: MERRILEAS 29 WOODEND PARK COBHAM SURREY KT11 3BX

View Document

28/06/0528 June 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

12/03/0412 March 2004 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