GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED
Company number 06309636
- Company Overview for GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED (06309636)
- Filing history for GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED (06309636)
- People for GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED (06309636)
- Charges for GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED (06309636)
- More for GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED (06309636)
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) |
---|---|---|---|
03 Oct 2018 | TM01 | Termination of appointment of Timothy Simon Green as a director on 20 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Darren David Singer as a director on 20 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 | |
13 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
07 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2018 | PSC07 | Cessation of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
06 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
12 Jul 2017 | PSC02 | Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 | |
12 Jul 2017 | PSC07 | Cessation of Gmt Communications Partners Iii Lp as a person with significant control on 5 April 2017 | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Oct 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 11 July 2013
|
|
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
30 Aug 2012 | CH01 | Director's details changed for Mr Naren Anirudha Patel on 1 July 2012 |