GLOW MEDIA GROUP LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-26

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of affairs

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Registered office address changed from 127 Portland Street Social Chain Limited Manchester M1 4PZ United Kingdom to Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW on 2023-11-07

View Document

07/10/237 October 2023 Accounts for a small company made up to 2021-12-31

View Document

29/08/2329 August 2023 Notification of Media Chain Group Holding Ltd as a person with significant control on 2023-08-24

View Document

29/08/2329 August 2023 Cessation of The Social Chain Ag as a person with significant control on 2023-08-24

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Appointment of Mrs Clarisse Rahe as a director on 2023-01-25

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SOCIAL CHAIN AG

View Document

28/10/2028 October 2020 CESSATION OF CHRISTIAN THOMAS PETER GROBEL AS A PSC

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 85 MORTIMER STREET LONDON W1W 7SN UNITED KINGDOM

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1620 January 2016 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