GLOBALCAST LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Declaration of solvency

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 2024-10-21

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DICKINSON / 13/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JEAN DICKINSON / 10/02/2016

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEAN DICKINSON / 10/02/2016

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DICKINSON / 10/02/2016

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/157 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

06/09/136 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/10/122 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/09/1028 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 2ND FLOOR BROADWAY CHAMBERS 20 HAMMERSMITH BROADWAY LONDON W6 7BB

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/06/026 June 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 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