WORLD CHANNEL NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with no updates |
17/07/2517 July 2025 New | Memorandum and Articles of Association |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
11/07/2511 July 2025 | Resolutions |
11/07/2511 July 2025 | Resolutions |
10/07/2510 July 2025 | Registered office address changed from 2 Salar House Campfield Road St. Albans Hertfordshire AL1 5HT England to 167-169 Great Portland Street London W1W 5PF on 2025-07-10 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-22 with updates |
26/06/2326 June 2023 | Cessation of Rbc Property Developments Ltd as a person with significant control on 2023-03-17 |
26/06/2326 June 2023 | Notification of World Channel Network Holdings Limited as a person with significant control on 2023-03-17 |
16/06/2316 June 2023 | Satisfaction of charge 1 in full |
15/03/2315 March 2023 | Termination of appointment of David Kenneth Hatter as a director on 2023-03-12 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
02/09/192 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM RIVERSIDE HOUSE PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB |
26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
27/08/1727 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/04/178 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
12/04/1512 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/04/1420 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/04/129 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 31 OVAL ROAD LONDON NW1 7EA |
26/04/1126 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/11/0925 November 2009 | DIRECTOR APPOINTED MR RAYMOND BORRAS |
03/11/093 November 2009 | 12/03/08 STATEMENT OF CAPITAL GBP 700 |
21/10/0921 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/04/0916 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
16/04/0816 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
21/01/0821 January 2008 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
04/01/084 January 2008 | DIRECTOR RESIGNED |
04/01/084 January 2008 | DIRECTOR RESIGNED |
30/05/0730 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | SECRETARY RESIGNED |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | DIRECTOR RESIGNED |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | COMPANY NAME CHANGED GLOBERANGE LIMITED CERTIFICATE ISSUED ON 20/06/06 |
24/04/0624 April 2006 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 41 CHALTON STREET LONDON NW1 1JD |
07/04/067 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORLD CHANNEL NETWORK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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