GOSPORT GLOBE COMMUNITY PUBLICATIONS C.I.C.

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-09-30

View Document

29/08/2329 August 2023 Director's details changed for Mr Trigo Neo Starden on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

22/07/2322 July 2023 Appointment of Mr Trigo Neo Starden as a director on 2023-07-22

View Document

22/07/2322 July 2023 Director's details changed for Mr Connor Steel on 2023-07-22

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-09-30

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR CONNOR STEEL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR DEAN SPENCER

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR BILL SLAVIN

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR KEVIN RICHARDS

View Document

25/04/1925 April 2019 SECRETARY APPOINTED MRS SUSAN JANE COURTNEY

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR PETER MAGUIRE

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS SUSAN JANE COURTNEY

View Document

11/10/1811 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM BURY HOUSE BURY ROAD GOSPORT PO12 3PX ENGLAND

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 48 BRAMSHOT COURT HOMER CLOSE GOSPORT HAMPSHIRE PO13 9TL

View Document

15/06/1815 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1815 June 2018 CONVERSION TO A CIC

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED MY FREE NEWS LTD CERTIFICATE ISSUED ON 15/06/18

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 48 48 BRAMSHOTT COURT HOMER CLOSE GOSPORT HAMPSHIRE PO13 9TL ENGLAND

View Document

28/10/1528 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 48 BRAMSHOT COURT HOMER CLOSE GOSPORT HAMPSHIRE PO13 9TL UNITED KINGDOM

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS FRANCES DANILA YOUNG

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MRS FRANCES DANILA YOUNG

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN LAWRENCE YOUNG / 27/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY TOG PORTER

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR TOG PORTER

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOG PORTER / 30/08/2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 6 CHURCH ROAD GOSPORT HAMPSHIRE PO12 2LB ENGLAND

View Document

06/02/156 February 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TOG PORTER

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/09/1429 September 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