- Company Overview for GLOBAL MEDIACAST LIMITED (05237734)
- Filing history for GLOBAL MEDIACAST LIMITED (05237734)
- People for GLOBAL MEDIACAST LIMITED (05237734)
- Charges for GLOBAL MEDIACAST LIMITED (05237734)
- More for GLOBAL MEDIACAST LIMITED (05237734)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2018 | DS01 | Application to strike the company off the register | |
12 Feb 2018 | AD01 | Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 12 February 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
06 Sep 2016 | CH01 | Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 157 Oxford Gardens London W10 6NE England to 28 Chamberlayne Road London NW10 3JD on 9 August 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU to 157 Oxford Gardens London W10 6NE on 4 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
04 Sep 2015 | AD01 | Registered office address changed from C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU United Kingdom to Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on 4 September 2015 | |
31 Oct 2014 | AD01 | Registered office address changed from Umex Securities Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ to C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU on 31 October 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Oct 2013 | AD01 | Registered office address changed from C/O Chesapeake Associates Ltd Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN United Kingdom on 24 October 2013 | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
03 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Apr 2012 | AD01 | Registered office address changed from 8 Beacons Close Beckton London E6 5TT England on 2 April 2012 |