GLOBAL MEDIACAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR JAYANARAYAN / 01/09/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
157 OXFORD GARDENS
LONDON
W10 6NE
ENGLAND

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
AWS MANAGEMENT SERVICES, 9 ORCHARD SUITE THE BLENHEIM COURT BUSINESS CENTRE
PEPPERCORN CLOSE
PETERBOROUGH
PE1 2DU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM
C/O UMEX LIFE
THE BLENHEIM COURT BUSINESS CENTRE OFFICE 2 ORCHARD SUITE
PEPPERCORN CLOSE
PETERBOROUGH
PE1 2DU
UNITED KINGDOM

View Document

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

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
UMEX SECURITIES UNIT 6 SHAFTESBURY CENTRE
85 BARLBY ROAD
LONDON
W10 6AZ

View Document

07/10/147 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
C/O CHESAPEAKE ASSOCIATES LTD
NEWARK BEACON INNOVATION CENTRE
CAFFERATA WAY
NEWARK
NOTTINGHAMSHIRE
NG24 2TN
UNITED KINGDOM

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM
8 BEACONS CLOSE
BECKTON
LONDON
E6 5TT
ENGLAND

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY SYED ALI

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

27/10/1127 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
UNIT 2 77 GREENFIELD ROAD
LONDON
E1 1EJ
UNITED KINGDOM

View Document

22/10/1022 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE KUAN

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR MAHESH KUMAR JAYANARAYAN

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
8 BEACONS CLOSE
LONDON
E6 5TT

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY RONALD CRO

View Document

27/05/0827 May 2008 SECRETARY APPOINTED SYED UMOR ALI

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
195 THE VALE
LONDON
W3 7QS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR BARRY WILLIAMSON

View Document

09/10/079 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED
GLOBAL SKY CAST LIMITED
CERTIFICATE ISSUED ON 27/06/05

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 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