GNB GLOBAL NOTICEBOARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

25/07/2525 July 2025 Termination of appointment of Keith George Fernett as a director on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of Anthony Neil Clark as a director on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of John Scott Meredith as a director on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of Andrew Robert Leadbetter as a director on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of Jordan Luke Insull as a director on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of Lalith Kaushik Athiappan as a director on 2025-07-25

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Andrew Robert Leadbetter on 2025-01-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Registered office address changed from 4 Conduit House Hyde Vale Greenwich London SE10 8HW England to 5 Indescon Square Lighterman's Road London E14 9DQ on 2022-11-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Appointment of Mr Keith George Fernett as a secretary on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Samuel Insull as a secretary on 2021-11-18

View Document

30/07/2130 July 2021 Director's details changed for Mr Jordan Luke Insull on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Keith George Fernett on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Lalith Kaushik Athiappan on 2021-07-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

19/06/2119 June 2021 Termination of appointment of Raman Athiappan as a director on 2021-05-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM UNIT 1 NELSON STREET STUDIOS NELSON STREET LONDON E16 1DS

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

05/02/205 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CESSATION OF MARK INSULL AS A PSC

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTH

View Document

01/11/191 November 2019 CESSATION OF GUY INSULL AS A PSC

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GNB GROUP HOLDINGS LTD

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 150 ALDERSGATE STREET LONDON GREATER LONDON EC1A 4AB

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR RAMAN ATHIAPPAN

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR JORDAN LUKE INSULL

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR LALITH KAUSHIK ATHIAPPAN

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK JOHN NORTH

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK INSULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR GUY INSULL / 06/04/2016

View Document

05/09/185 September 2018 01/01/17 STATEMENT OF CAPITAL GBP 3821.8502

View Document

05/09/185 September 2018 05/04/17 STATEMENT OF CAPITAL GBP 4002

View Document

05/09/185 September 2018 31/12/16 STATEMENT OF CAPITAL GBP 3141.2197

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED GLOBAL NOTICEBOARD HOLDINGS LTD CERTIFICATE ISSUED ON 30/08/18

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 70 ROYAL HILL LONDON SE10 8RF

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY MARK INSULL

View Document

30/11/1730 November 2017 SECRETARY APPOINTED KEITH GEORGE FERNETT

View Document

23/11/1723 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD HUTSON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED KEITH FERNETT

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED EDWARD JOHN HUTSON

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 31/12/15 STATEMENT OF CAPITAL GBP 2953.8659

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED DR ANTHONY NEIL CLARK

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

05/07/165 July 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR ANDREW ROBERT LEADBETTER

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR JOHN SCOTT MEREDITH

View Document

01/12/151 December 2015 31/08/15 STATEMENT OF CAPITAL GBP 2811.52

View Document

18/11/1518 November 2015 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

21/11/1421 November 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED CHAMPIONS CLUB COMMUNITY (TRADING) LIMITED CERTIFICATE ISSUED ON 13/08/14

View Document

27/05/1427 May 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

08/05/148 May 2014 28/01/14 STATEMENT OF CAPITAL GBP 2757

View Document

08/05/148 May 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

14/03/1414 March 2014 ORDINARY NON-VOTING SHARES 28/01/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/09/1330 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 2729.82

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 COMPANY NAME CHANGED T.S.G.M. LTD CERTIFICATE ISSUED ON 06/07/12

View Document

06/07/126 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/124 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SUBDIV 02/03/2012

View Document

12/04/1212 April 2012 SOLVENCY STATEMENT DATED 02/03/12

View Document

12/04/1212 April 2012 REDUCE ISSUED CAPITAL 02/03/2012

View Document

12/04/1212 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 2700.95

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/04/122 April 2012 02/03/12 STATEMENT OF CAPITAL GBP 2700.95

View Document

02/04/122 April 2012 SUB-DIVISION 02/03/12

View Document

02/04/122 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 2

View Document

21/03/1221 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 1002

View Document

21/03/1221 March 2012 SOLVENCY STATEMENT DATED 30/04/11

View Document

14/03/1214 March 2012 STATEMENT BY DIRECTORS

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 1002

View Document

14/03/1214 March 2012 REDUCE ISSUED CAPITAL 30/04/2011

View Document

01/08/111 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ISSUE OF ORDINARY NON VOTING SHARES 31/03/2011

View Document

13/04/1113 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 20127920

View Document

07/04/117 April 2011 21/02/11 STATEMENT OF CAPITAL GBP 20000002

View Document

04/03/114 March 2011 ADOPT ARTICLES 21/02/2011

View Document

04/03/114 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK INSULL / 10/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY INSULL / 10/05/2010

View Document

14/05/1014 May 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

14/05/1014 May 2010 ALTER MEM AND ARTS 19/04/2010

View Document

11/05/1011 May 2010 10/05/07 STATEMENT OF CAPITAL GBP 1000

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 4 CONDUIT HOUSE HYDE VALE LONDON SE10 8HW

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 53 FAIRMEAD AVENUE WESTCLIFF-ON-SEA ESSEX SS0 9RY

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 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