GLORIA MUNDI PRODUCTIONS LIMITED

Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT
StatusDISSOLVED
Company No.03095979
CategoryPrivate Limited Company
Incorporated29 Aug 1995
Age28 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution17 Apr 2020
Years4 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

Gazette dissolved liquidation

Date: 17 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicolas Philip White

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: White & Co

Documents

View document PDF

Legacy

Date: 02 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 23 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/09/10

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 30/09/98

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/11/97--------- £ si 165000@1=165000 £ ic 2/165002

Documents

View document PDF

Resolution

Date: 01 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Capital

Type: 123

Description: £ nc 1000/1000000 18/11/97

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

G BEST PARTNER LIMITED

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

SCOTVET ANIMAL HEALTH LIMITED

JUNCTION ROAD,KIRKWALL,KW15 1AB

Number:SC389121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source