GLOBAL MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-12 with no updates |
13/11/2413 November 2024 | Change of details for Print Collector Limited as a person with significant control on 2024-11-07 |
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 |
13/11/2413 November 2024 | Director's details changed for Anne Marshall on 2024-11-07 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
14/09/2314 September 2023 | Micro company accounts made up to 2022-12-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-30 |
21/09/2221 September 2022 | Appointment of Mr Ross Andrew Marshall as a director on 2022-09-20 |
01/03/221 March 2022 | Change of details for Print Collector Limited as a person with significant control on 2022-01-25 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
17/11/2117 November 2021 | Cessation of Anne Marshall as a person with significant control on 2021-10-28 |
17/11/2117 November 2021 | Notification of Print Collector Limited as a person with significant control on 2021-10-28 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-30 |
23/04/2123 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARSHALL |
26/02/1826 February 2018 | CESSATION OF SHELDON ANDREW MARSHALL AS A PSC |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SHELDON MARSHALL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/179 December 2017 | DISS40 (DISS40(SOAD)) |
08/12/178 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | DIRECTOR APPOINTED ANNE MARSHALL |
05/12/175 December 2017 | FIRST GAZETTE |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/12/1624 December 2016 | DISS40 (DISS40(SOAD)) |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/12/166 December 2016 | FIRST GAZETTE |
14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/165 January 2016 | FIRST GAZETTE |
05/05/155 May 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/10/139 October 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHELDON ANDREW MARSHALL / 30/09/2013 |
05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/132 July 2013 | FIRST GAZETTE |
12/03/1312 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/03/1230 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
05/07/115 July 2011 | FIRST GAZETTE |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
31/03/1131 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED |
13/05/1013 May 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/02/0813 February 2008 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/06/07 |
09/05/079 May 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
20/11/0620 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
02/08/062 August 2006 | SECRETARY RESIGNED |
02/08/062 August 2006 | NEW SECRETARY APPOINTED |
23/03/0623 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: MERRILEAS 29 WOODEND PARK COBHAM SURREY KT11 3BX |
28/06/0528 June 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
21/09/0421 September 2004 | DIRECTOR RESIGNED |
21/09/0421 September 2004 | SECRETARY RESIGNED |
25/03/0425 March 2004 | NEW SECRETARY APPOINTED |
25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN |
12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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