Advanced company searchLink opens in new window

GLOBAL MEDIA PRODUCTIONS LTD

Company number 13257772

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/05/2022.
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
  • GBP 1