GLOBALGATHERING GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON W1F 7TS ENGLAND

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED LYNN LAVELLE

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED SELINA HOLLIDAY EMENY

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/162 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT DOUGLAS / 15/10/2015

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051887200008

View Document

23/10/1523 October 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

18/08/1518 August 2015 SECRETARY APPOINTED SELINA HOLLIDAY EMENY

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR PAUL ROBERT LATHAM

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR STUART ROBERT DOUGLAS

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 59-65 WORSHIP STREET LONDON EC2A 2DU

View Document

13/08/1513 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: C/O MRS ELAINE MARRINER WINDSOR HOUSE SPITTAL STREET MARLOW BUCKINGHAMSHIRE SL7 3HJ

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 26/04/14

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCSHANNON

View Document

04/08/144 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY TURNER

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR RORY DAVID PHILIP BETT

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR RORY BETT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 27/04/13

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051887200008

View Document

03/09/133 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MS KIRSTY MCSHANNON

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR GARY EZARD

View Document

25/02/1325 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED ANGEL MUSIC GROUP LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR TREVOR PHILIP MOORE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

15/08/1215 August 2012 SAIL ADDRESS CHANGED FROM: C/O MRS ELAINE MARRINER SHELLY HOUSE 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MARRINER / 12/03/2012

View Document

15/08/1215 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1125 May 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

29/12/1029 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS ELAINE MARRINER

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LIMITED / 22/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM DRISCOLL

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TURNER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES DRISCOLL / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES / 23/10/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

13/02/0913 February 2009 PREVSHO FROM 31/12/2008 TO 31/07/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED ADAM CHARLES DRISCOLL

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LIMITED

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DEAN JAMES

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

22/04/0822 April 2008 ADOPT MEMORANDUM 31/05/2007

View Document

22/04/0822 April 2008 ADOPT ARTICLES 31/05/2005

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 COMPANY NAME CHANGED GK MUSIC LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: CUTLERS FARM BUSINESS CENTRE C/O GODS KITCHEN EDSTONE, HENLEY IN ARDEN ENGLAND & WALES B96 6DJ

View Document

23/07/0423 July 2004 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