GLORIA MUNDI PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 03095979 |
Category | Private Limited Company |
Incorporated | 29 Aug 1995 |
Age | 28 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2020 |
Years | 4 years, 14 days |
SUMMARY
GLORIA MUNDI PRODUCTIONS LIMITED is an dissolved private limited company with number 03095979. It was incorporated 28 years, 8 months, 3 days ago, on 29 August 1995 and it was dissolved 4 years, 14 days ago, on 17 April 2020. The company address is Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-04
New address: Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT
Old address: Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE England
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full
Date: 16 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
New address: Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE
Old address: 10 Hatchetts Drive Hatchetts Drive Haslemere Surrey GU27 1LZ England
Change date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 25 Oct 2017
Action Date: 13 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Lee
Change date: 2016-09-13
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 13 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-13
Psc name: Sally Lee
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2017
Action Date: 24 Jun 2017
Category: Address
Type: AD01
New address: 10 Hatchetts Drive Hatchetts Drive Haslemere Surrey GU27 1LZ
Change date: 2017-06-24
Old address: M M House 3 - 7 Wyndham Street Aldershot Hants GU12 4NY England
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Address
Type: AD01
New address: M M House 3 - 7 Wyndham Street Aldershot Hants GU12 4NY
Old address: 132a Montague Street Worthing West Sussex BN11 3HG
Change date: 2016-11-24
Documents
Termination secretary company with name termination date
Date: 24 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicolas Philip White
Termination date: 2016-11-10
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Appoint person secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicolas Philip White
Documents
Termination secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: White & Co
Documents
Legacy
Date: 02 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 10 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Capital statement capital company with date currency figure
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Capital
Type: SH19
Date: 2010-10-20
Capital : 1,000 GBP
Documents
Legacy
Date: 06 Oct 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 06 Oct 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 23/09/10
Documents
Resolution
Date: 06 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 06/07/06 from: 19 grafton road worthing west sussex BN11 1QP
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/00; full list of members
Documents
Accounts with accounts type full
Date: 15 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/99; no change of members
Documents
Accounts with accounts type full
Date: 20 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/98; full list of members
Documents
Legacy
Date: 20 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 30/09/98
Documents
Accounts with accounts type full
Date: 07 Jan 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 18 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 18/12/97 from: 132A montague street worthing west sussex BN11 3HG
Documents
Legacy
Date: 01 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 18/11/97--------- £ si 165000@1=165000 £ ic 2/165002
Documents
Resolution
Date: 01 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 1997
Category: Capital
Type: 123
Description: £ nc 1000/1000000 18/11/97
Documents
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/97; no change of members
Documents
Accounts with accounts type full
Date: 01 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/96; full list of members
Documents
Legacy
Date: 02 Oct 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 14 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 13/09/95 from: international house 31 church road hendon london NW4 4EB
Documents
Legacy
Date: 13 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
COMPASS CONTRACT SERVICES LIMITED
PARKLANDS COURT 24 PARKLANDS,RUBERY BIRMINGHAM,B45 9PZ
Number: | 01348894 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMT MARINE CONSULTANTS LIMITED
50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 08280331 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOR YOUR BEST MANAGEMENT LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05656740 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAGIC WOK 43 MARGARET STREET,MOUNTAIN ASH,CF45 4RB
Number: | 10035351 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAL PROFESSIONAL CONSULTING LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 09582897 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JUNCTION ROAD,KIRKWALL,KW15 1AB
Number: | SC389121 |
Status: | ACTIVE |
Category: | Private Limited Company |