- Company Overview for GLOBENEWSWIRE UK LIMITED (09290895)
- Filing history for GLOBENEWSWIRE UK LIMITED (09290895)
- People for GLOBENEWSWIRE UK LIMITED (09290895)
- Charges for GLOBENEWSWIRE UK LIMITED (09290895)
- Registers for GLOBENEWSWIRE UK LIMITED (09290895)
- More for GLOBENEWSWIRE UK LIMITED (09290895)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
06 Mar 2024 | AD01 | Registered office address changed from Unit 1 Sawmills End Barnwood Gloucester GL4 3DL to 10 Norwich Street London EC4A 1BD on 6 March 2024 | |
03 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2023 | PSC05 | Change of details for Intrado Digital Media Holdings Limited as a person with significant control on 13 February 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Christopher Dean Wikoff as a director on 31 March 2023 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Robert Emmet Mannix on 31 October 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
02 Nov 2022 | CH03 | Secretary's details changed for Louis Brucculeri on 11 January 2021 | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | TM01 | Termination of appointment of Nancy Jill Disman as a director on 18 August 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Nov 2021 | CH01 | Director's details changed for Mr Christopher Wikoff on 8 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Robert Emmet Mannix on 8 November 2021 | |
19 Nov 2021 | CH01 | Director's details changed for Nancy Jill Disman on 8 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
14 Sep 2021 | PSC05 | Change of details for Intrado Digital Media Holdings Limited as a person with significant control on 9 September 2021 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Jan 2021 | AD01 | Registered office address changed from Unit 1 Sawmills End Barnwood Gloucester GL4 3DL United Kingdom to Unit 1 Sawmills End Barnwood Gloucester GL4 3DL on 11 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Unit 1 & 2 Sawmills End Barnwood Gloucester GL4 3DL to Unit 1 Sawmills End Barnwood Gloucester GL4 3DL on 6 January 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
28 May 2020 | TM01 | Termination of appointment of Dale Eric Frazier as a director on 26 May 2020 | |
27 Jan 2020 | PSC07 | Cessation of West Uc Limited as a person with significant control on 20 December 2019 | |
27 Jan 2020 | PSC02 | Notification of Intrado Digital Media Holdings Limited as a person with significant control on 20 December 2019 |