GLOBAL MEDIA HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewRegistered office address changed from Nicholson House 41 Thames Street Weybridge KT13 8JG England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2025-09-27

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Change of details for Mr Matthew John Pryce as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mrs Stephanie Jayne Hyde as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mrs Stephanie Jayne Hyde on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Matthew John Pryce on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Nicholson House 41 Thames Street Weybridge KT13 8JG on 2023-03-06

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JAYNE HYDE / 30/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE JAYNE HYDE / 31/12/2017

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY CHARLESWORTH

View Document

05/04/185 April 2018 CESSATION OF GREGORY CHARLESWORTH AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY CHARLESWORTH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY CHARLESWORTH

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY RAYMOND ELLIS

View Document

02/11/172 November 2017 SECOND FILING OF PSC01 FOR GREGORY CHARLESWORTH

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR RAYMOND ELLIS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR GREGORY CHARLESWORTH

View Document

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 ADOPT ARTICLES 09/05/2016

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MATTHEW JOHN PRYCE

View Document

10/05/1610 May 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGBURN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA WELLS

View Document

15/09/1515 September 2015 08/06/15 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1511 September 2015 ADOPT ARTICLES 31/05/2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS STEPHANIE HYDE

View Document

26/08/1526 August 2015 31/05/15 STATEMENT OF CAPITAL GBP 90

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY WELLS / 17/02/2015

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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