GLANCE - GLOBAL AUDIENCE & CONTENT EVOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Termination of appointment of Beatrice Jaqueline Rossmanith as a director on 2024-07-04

View Document

09/05/249 May 2024 Director's details changed for Beatrice Jaqueline Rossmanith on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from Ground Floor, Polygon House 18/20 Bromells Road Clapham Common SW4 0BG United Kingdom to Oval House, Office 2 60-62 Clapham Road London SW9 0JJ on 2024-04-09

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-09-28 with updates

View Document

21/11/2321 November 2023 Notification of a person with significant control statement

View Document

21/11/2321 November 2023 Cessation of Mediametrie S.A. as a person with significant control on 2022-11-21

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

23/09/2323 September 2023 Certificate of change of name

View Document

17/10/2217 October 2022 Withdrawal of a person with significant control statement on 2022-10-17

View Document

17/10/2217 October 2022 Notification of Mediametrie S.A. as a person with significant control on 2021-07-22

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

09/07/219 July 2021 Registered office address changed from First Floor, Polygon House 18/20 Bromells Road Clapham Common SW4 0BG to Ground Floor, Polygon House 18/20 Bromells Road Clapham Common SW4 0BG on 2021-07-09

View Document

09/07/219 July 2021 Secretary's details changed for Paul Charles Nicholas Youngbluth on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr John Victor Peek on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Paul Charles Nicholas Youngbluth on 2021-07-09

View Document

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CESSATION OF JOHN VICTOR PEEK AS A PSC

View Document

14/09/1714 September 2017 NOTIFICATION OF PSC STATEMENT ON 29/09/2016

View Document

14/09/1714 September 2017 CESSATION OF PAUL CHARLES NICHOLAS YOUNGBLUTH AS A PSC

View Document

24/01/1724 January 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED YANN-OLIVIER RIOUX

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED LAURENT ALAIN BATTAIS

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED FREDERIC ROBERT MAURICE VAULPRE

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/10/1618 October 2016 ADOPT ARTICLES 29/09/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/164 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 4093

View Document

01/07/161 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM ROOM 3.44 CANTERBURY COURT 1-3 BRIXTON ROAD KENNINGTON PARK LONDON SW9 6DE

View Document

06/01/156 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL CHARLES NICHOLAS YOUNGBLUTH / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES NICHOLAS YOUNGBLUTH / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR PEEK / 04/02/2010

View Document

29/01/1029 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 2 WINCHESTER HOUSE KENNINGTON PARK CRANMER ROAD LONDON SW9 6EJ

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS; AMEND

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS; AMEND

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS; AMEND

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS; AMEND

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS; AMEND

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEEK / 27/12/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, 2 WINCHESTER HOUSE, KENNINGTON PARK, CRANMER ROAD, LONDON, SW9 6EJ

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GRAHAM

View Document

12/02/0812 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 AUDITOR'S RESIGNATION

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 12 OVAL ROAD, LONDON, NW1 7DH

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 2 FITZHARDINGE STREET, LONDON, W1H 9PN

View Document

06/01/936 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 27/12/91; CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED

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