KMR II GT PUBLISHING LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Maplesfs Uk Corporate Director No.2 Limited on 2024-04-05

View Document

12/04/2412 April 2024 Director's details changed for Maplesfs Uk Corporate Director No.1 Limited on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

09/06/239 June 2023 Cessation of Hi-Fi Music Ip Issuer, L.P. as a person with significant control on 2022-02-14

View Document

09/06/239 June 2023 Notification of a person with significant control statement

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

15/02/2215 February 2022 Satisfaction of charge 035094210004 in full

View Document

15/02/2215 February 2022 Registration of charge 035094210005, created on 2022-02-14

View Document

17/01/2217 January 2022 Notification of Hi-Fi Music Ip Issuer, L.P. as a person with significant control on 2021-10-15

View Document

12/01/2212 January 2022 Cessation of Hi-Fi Uk Acquisition Co., Ltd. as a person with significant control on 2021-10-15

View Document

06/11/216 November 2021 Particulars of variation of rights attached to shares

View Document

06/11/216 November 2021 Change of share class name or designation

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Notification of Hi-Fi Uk Acquisition Co., Ltd. as a person with significant control on 2021-10-15

View Document

26/10/2126 October 2021 Cessation of Kmr Ii Investment Holdings Limited as a person with significant control on 2021-10-15

View Document

26/10/2126 October 2021 Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2021-10-15

View Document

26/10/2126 October 2021 Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2021-10-15

View Document

26/10/2126 October 2021 Appointment of Mr Waleed Zafar Choudary as a director on 2021-10-15

View Document

26/10/2126 October 2021 Termination of appointment of Thomas William Donovan as a director on 2021-10-15

View Document

26/10/2126 October 2021 Registered office address changed from The River Building 1 Cousin Lane London EC4R 3TE England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Johan Ahlstrom as a director on 2021-10-15

View Document

22/10/2122 October 2021 Satisfaction of charge 035094210002 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 035094210003 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 035094210001 in full

View Document

21/10/2121 October 2021 Registration of charge 035094210004, created on 2021-10-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

19/05/2019 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR THOMAS WILLIAM DONOVAN

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN WINCHESTER

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FITZHERBERT-BROCKHOLES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR CHRISTIAAN JAMES WINCHESTER

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035094210003

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035094210002

View Document

06/11/186 November 2018 ADOPT ARTICLES 24/10/2018

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035094210001

View Document

06/06/186 June 2018 COMPANY NAME CHANGED GLOBAL TALENT PUBLISHING LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

05/06/185 June 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KMR II INVESTMENT HOLDINGS LIMITED

View Document

15/05/1815 May 2018 CESSATION OF GLOBAL ENTERTAINMENT AND TALENT LIMITED AS A PSC

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JAMES PIERS FITZHERBERT-BROCKHOLES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JOHAN AHLSTROM

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HANSON

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FORECAST

View Document

09/05/189 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED IAN LAWRENCE HANSON

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY TABOR

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY ASHLEY TABOR

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 73 WIMPOLE STREET LONDON W1G 8AZ

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID FORECAST / 28/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 15/10/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/02/011 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: C/O LITTLESTONE MARTIN 2 FITZHARDINGE STREET, LONDON W1H 9PN

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 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