GLOBAL SERIES NETWORK LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

04/04/244 April 2024 Director's details changed for Mr Martin John Baker on 2024-03-14

View Document

18/03/2418 March 2024 Appointment of Mr Martin John Baker as a director on 2024-03-14

View Document

18/03/2418 March 2024 Termination of appointment of David Cameron as a director on 2024-03-14

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

21/04/2321 April 2023 Termination of appointment of Martin John Baker as a director on 2023-04-14

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VIVIAN DAVIDSON-HOUSTON / 28/02/2019

View Document

05/03/195 March 2019 DIRECTOR APPOINTED RICHARD DAVIDSON-HOUSTON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRENT

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANN

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE BLANDFORD

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR RICHARD JOHN BRENT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4 VENTURES LIMITED

View Document

14/03/1714 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/164 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/06/16

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

20/01/1620 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 SUB-DIVISION OF SHARES 30/07/2015

View Document

04/11/154 November 2015 ADOPT ARTICLES 30/07/2015

View Document

04/11/154 November 2015 30/07/15 STATEMENT OF CAPITAL GBP 25.00

View Document

04/11/154 November 2015 SUB-DIVISION 30/07/15

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR MATTHEW JOHN HANN

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED JAQUELINE LEIGH BLANDFORD

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR MARTIN JOHN BAKER

View Document

15/07/1515 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM, 7 ULLSWATER ROAD, LONDON, SW13 9PL, UNITED KINGDOM

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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