Advanced company searchLink opens in new window

THE GLOBAL MEDIA AGENCY LTD

Company number 10138667

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)
24 May 2024 AA01 Current accounting period shortened from 30 April 2025 to 30 September 2024
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
04 Nov 2022 AA Micro company accounts made up to 30 April 2022
18 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
09 Nov 2021 AA Micro company accounts made up to 30 April 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
02 Sep 2020 PSC07 Cessation of David Alexander Courtney-Cohen as a person with significant control on 2 September 2020
02 Sep 2020 PSC04 Change of details for Mr Bryan Jonathan Hoare as a person with significant control on 2 September 2020
01 Sep 2020 TM01 Termination of appointment of David Alexander Courtney-Cohen as a director on 1 September 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
22 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 23 January 2020
23 Jan 2020 PSC08 Notification of a person with significant control statement
23 Jan 2020 PSC01 Notification of Bryan Jonathan Hoare as a person with significant control on 25 September 2017
23 Jan 2020 PSC04 Change of details for Mr David Alexander Courtney-Cohen as a person with significant control on 25 September 2017
10 May 2019 AD01 Registered office address changed from 1st Floor- 67 Church Raod- Hove East Sussex Ist Floor 67Church Road Hove East Sussex BN3 2BD England to Carlton House, 15 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 10 May 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
03 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
24 Nov 2017 AD01 Registered office address changed from 2 Bullfinch Lane Cottages 2 Bullfinch Lane Cottages 2 Bullfinch Lane Cottages Hurstpierpoint West Sussex BN6 9ER England to 1st Floor- 67 Church Raod- Hove East Sussex Ist Floor 67Church Road Hove East Sussex BN3 2BD on 24 November 2017