GLOBAL PUBLISHING MEDIA GROUP 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 2025-04-12 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Aiden Bateman as a director on 2025-02-26

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Certificate of change of name

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-01-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from Bentinck House 3-8 Bolsover Street Fitzrovia London Greater London W1W 6AB to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-01-11

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Change of details for Miss Joanne Palmer as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Miss Joanne Palmer on 2022-09-26

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE PALMER

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, SECRETARY MARY PALMER

View Document

13/01/2113 January 2021 CESSATION OF MARY ROSE PALMER AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

12/10/1912 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM BENTINCK HOUSE 3-8 BOLSOVER STREET FITZROVIA LONDON W1W 6AB ENGLAND

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM BENTINCK HOUSE 3-8 BOLSOVER STREET FITZROVIA LONDON W1W 6AB ENGLAND

View Document

09/01/189 January 2018 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