- Company Overview for GLOBAL MEDIA RESEARCH LTD (08771005)
- Filing history for GLOBAL MEDIA RESEARCH LTD (08771005)
- People for GLOBAL MEDIA RESEARCH LTD (08771005)
- More for GLOBAL MEDIA RESEARCH LTD (08771005)
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 Nov 2024 | AA01 | Previous accounting period extended from 29 March 2024 to 31 May 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 29 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 29 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 29 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
07 Sep 2021 | PSC04 | Change of details for Mr Vijay Kumar Bajaj as a person with significant control on 7 September 2021 | |
07 Sep 2021 | CH03 | Secretary's details changed for Mr Vijay Kumar Bajaj on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Vijay Kumar Bajaj on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Lygon House 50 London Road Bromley Kent BR1 3RA on 7 September 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
16 Dec 2019 | CH01 | Director's details changed for Mr Vijay Kumar Bajaj on 15 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Vijay Kumar Bajaj on 1 November 2019 | |
13 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Vijay Kumar Bajaj on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 66 London Road Stanmore Middlesex HA7 4NS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 18 April 2019 |