- Company Overview for GLOBAL CONTENT INVESTMENT LIMITED (07192542)
- Filing history for GLOBAL CONTENT INVESTMENT LIMITED (07192542)
- People for GLOBAL CONTENT INVESTMENT LIMITED (07192542)
- More for GLOBAL CONTENT INVESTMENT LIMITED (07192542)
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) |
---|---|---|---|
28 Apr 2016 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY to 49 Greek Street London W1D 4EG on 28 April 2016 | |
29 Feb 2016 | SH02 | Sub-division of shares on 23 December 2015 | |
23 Feb 2016 | SH08 | Change of share class name or designation | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Mr Peter Adam Stanhope on 17 March 2014 | |
09 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
25 Mar 2010 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 25 March 2010 | |
25 Mar 2010 | AP01 | Appointment of Mr Peter Adam Stanhope as a director | |
19 Mar 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
19 Mar 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 March 2010 | |
17 Mar 2010 | NEWINC |
Incorporation
|