Advanced company searchLink opens in new window

GLOCAL MEDIA LIMITED

Company number 04961962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES16 ‐ Resolution of redemption of redeemable shares
16 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: section 239 of the companies act 2006 06/06/2022
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
  • GBP 143,750
14 Jun 2022 SH02 Statement of capital on 1 April 2021
  • GBP 203,750
14 Jun 2022 SH02 Statement of capital on 20 January 2015
  • GBP 239,250
14 Jun 2022 SH02 Statement of capital on 14 June 2021
  • GBP 183,750
14 Jun 2022 SH02 Statement of capital on 20 February 2020
  • GBP 233,750
14 Jun 2022 SH02 Statement of capital on 8 July 2021
  • GBP 163,750
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