- Company Overview for GLOBAL MEDIA PRODUCTIONS LTD (13257772)
- Filing history for GLOBAL MEDIA PRODUCTIONS LTD (13257772)
- People for GLOBAL MEDIA PRODUCTIONS LTD (13257772)
- More for GLOBAL MEDIA PRODUCTIONS LTD (13257772)
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 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2022 | AD01 | Registered office address changed from 68 Mexborough Road Bolton-upon-Dearne Rotherham S63 8LX England to 13 Portland Terrace Newcastle upon Tyne NE2 1SN on 7 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 68 Mexborough Road Rotherham S63 8LX United Kingdom to 68 Mexborough Road Bolton-upon-Dearne Rotherham S63 8LX on 6 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
12 Jul 2022 | CERTNM |
Company name changed global organic remedies LTD\certificate issued on 12/07/22
|
|
27 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 26 May 2022 | |
26 May 2022 | CS01 |
Confirmation statement made on 26 May 2022 with updates
|
|
26 May 2022 | PSC01 | Notification of Joanne Tattershall as a person with significant control on 25 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 25 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 68 Mexborough Road Rotherham S63 8LX on 26 May 2022 | |
26 May 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 25 May 2022 | |
26 May 2022 | AP01 | Appointment of Miss Joanne Tattershall as a director on 25 May 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 5 April 2022 | |
05 Apr 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 5 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
05 Apr 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 10 March 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 10 March 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 April 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 March 2022 | |
10 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-10
|