GLOBAL PUBLISHING MEDIA GROUP 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 2025-04-12 with no updates | 
| 26/02/2526 February 2025 | Termination of appointment of Aiden Bateman as a director on 2025-02-26 | 
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-01-31 | 
| 30/10/2430 October 2024 | Certificate of change of name | 
| 20/06/2420 June 2024 | Micro company accounts made up to 2023-01-31 | 
| 16/05/2416 May 2024 | Confirmation statement made on 2024-04-12 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with updates | 
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-08 with no updates | 
| 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 | 
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 26/09/2226 September 2022 | Change of details for Miss Joanne Palmer as a person with significant control on 2022-09-26 | 
| 26/09/2226 September 2022 | Director's details changed for Miss Joanne Palmer on 2022-09-26 | 
| 11/02/2211 February 2022 | Confirmation statement made on 2022-01-08 with updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL | 
| 14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE PALMER | 
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES | 
| 13/01/2113 January 2021 | APPOINTMENT TERMINATED, SECRETARY MARY PALMER | 
| 13/01/2113 January 2021 | CESSATION OF MARY ROSE PALMER AS A PSC | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES | 
| 12/10/1912 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM BENTINCK HOUSE 3-8 BOLSOVER STREET FITZROVIA LONDON W1W 6AB ENGLAND | 
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES | 
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND | 
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM BENTINCK HOUSE 3-8 BOLSOVER STREET FITZROVIA LONDON W1W 6AB ENGLAND | 
| 09/01/189 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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