GLOBAL SMART MEDIA LIMITED

Company Documents

DateDescription
03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DAVID BROWN

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BARCLAY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN STILWELL

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MS ELIZABETH CHANDLER

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR FRANCIS ROGERS

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 24 HATTON GARDEN LIVERPOOL MERSEYSIDE L3 2AN UNITED KINGDOM

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SCALES

View Document

18/01/1218 January 2012 SECOND FILING WITH MUD 31/07/11 FOR FORM AR01

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BARCLAY / 02/07/2010

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BARCLAY / 02/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STILWELL / 05/09/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM C/O MACE & JONES DRURY HOUSE 19 WATER STREET LIVERPOOL MERSEYSIDE L2 7QL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM 24 HATTON GARDEN LIVERPOOL MERSEYSIDE L3 2AN UNITED KINGDOM

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY JAMES BARCLAY

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JAMES ROBERT BARCLAY

View Document

25/02/0925 February 2009 RE SHARE AGREEMENT 09/02/2009

View Document

25/02/0925 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BARCLAY

View Document

22/04/0822 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0822 April 2008 SECRETARY APPOINTED LOUISE ANN OUTRAM

View Document

21/04/0821 April 2008 SECRETARY APPOINTED JAMES ROBERT BARCLAY

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DUTTON

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WADE-SMITH

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN SCHOLEY

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED ALAN GEORGE STILWELL

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 DRURY HOUSE 19 WATER STREET LIVERPOOL MERSEYSIDE L2 0RP

View Document

27/09/0627 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS; AMEND

View Document

16/09/0516 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 ARTICLES OF ASSOCIATION

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 MEMORANDUM OF ASSOCIATION

View Document

11/03/0411 March 2004 � NC 1000/2500 03/03/0

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 03/03/04

View Document

11/03/0411 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/0411 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0420 January 2004 S-DIV 12/01/04

View Document

20/01/0420 January 2004 NC INC ALREADY ADJUSTED 12/01/04

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0420 January 2004 � NC 100/1000 12/01/0

View Document

20/01/0420 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0420 January 2004 SUBDIVISION 12/01/04

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 COMPANY NAME CHANGED BRAND NEW CO (198) LIMITED CERTIFICATE ISSUED ON 06/11/03

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: G OFFICE CHANGED 31/10/03 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 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