Advanced company searchLink opens in new window

GLOBAL MEDIACAST LIMITED

Company number 05237734

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)
04 Mar 2012 TM02 Termination of appointment of Syed Ali as a secretary
30 Nov 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 AD01 Registered office address changed from Unit 2 77 Greenfield Road London E1 1EJ United Kingdom on 5 July 2011
22 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
01 Jul 2010 TM01 Termination of appointment of Irene Kuan as a director
01 Jul 2010 AP01 Appointment of Mr Mahesh Kumar Jayanarayan as a director
23 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
30 Jan 2010 AA Total exemption full accounts made up to 30 September 2008
20 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
14 Sep 2009 287 Registered office changed on 14/09/2009 from 8 beacons close london E6 5TT
29 Dec 2008 363a Return made up to 22/09/08; full list of members
29 Aug 2008 AA Total exemption full accounts made up to 30 September 2007
02 Jun 2008 288b Appointment terminated secretary ronald cro
27 May 2008 288a Secretary appointed syed umor ali
23 May 2008 287 Registered office changed on 23/05/2008 from 195 the vale london W3 7QS
19 Mar 2008 288b Appointment terminated director barry williamson
19 Mar 2008 88(2) Ad 03/12/07\gbp si 99@1=99\gbp ic 1/100\
09 Oct 2007 363s Return made up to 22/09/07; no change of members
05 Aug 2007 AA Accounts for a dormant company made up to 30 September 2006
17 Nov 2006 288b Director resigned
25 Oct 2006 363s Return made up to 22/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
22 Aug 2006 288a New director appointed