- Company Overview for GLOCAL MEDIA LIMITED (04961962)
- Filing history for GLOCAL MEDIA LIMITED (04961962)
- People for GLOCAL MEDIA LIMITED (04961962)
- Charges for GLOCAL MEDIA LIMITED (04961962)
- More for GLOCAL MEDIA LIMITED (04961962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2024 | DS01 | Application to strike the company off the register | |
25 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
16 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | PSC02 | Notification of Global Voices Ltd as a person with significant control on 13 June 2022 | |
14 Jun 2022 | PSC07 | Cessation of Graham Charles Papworth as a person with significant control on 13 June 2022 | |
14 Jun 2022 | PSC07 | Cessation of Stephen John Clayton as a person with significant control on 13 June 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr Luigi Koechlin as a director on 13 June 2022 | |
14 Jun 2022 | TM01 | Termination of appointment of Graham Charles Papworth as a director on 13 June 2022 | |
14 Jun 2022 | TM01 | Termination of appointment of Stephen John Clayton as a director on 13 June 2022 | |
14 Jun 2022 | TM02 | Termination of appointment of Stephen John Clayton as a secretary on 13 June 2022 | |
14 Jun 2022 | SH02 |
Statement of capital on 14 July 2021
|
|
14 Jun 2022 | SH02 |
Statement of capital on 1 April 2021
|
|
14 Jun 2022 | SH02 |
Statement of capital on 20 January 2015
|
|
14 Jun 2022 | SH02 |
Statement of capital on 14 June 2021
|
|
14 Jun 2022 | SH02 |
Statement of capital on 20 February 2020
|
|
14 Jun 2022 | SH02 |
Statement of capital on 8 July 2021
|
|
31 May 2022 | AD01 | Registered office address changed from Courtlands House Sheeps Pond Lane Droxford Southampton SO32 3QZ England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 31 May 2022 | |
21 May 2022 | MR04 | Satisfaction of charge 1 in full | |
07 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 |