GLOBAL PROGRAMMING NETWORK LIMITED
Status | ACTIVE |
Company No. | 03351885 |
Category | Private Limited Company |
Incorporated | 08 Apr 1997 |
Age | 27 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL PROGRAMMING NETWORK LIMITED is an active private limited company with number 03351885. It was incorporated 27 years, 2 months, 10 days ago, on 08 April 1997. The company address is 7 Alan Road 7 Alan Road, London, SW19 7PT.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Termination secretary company with name termination date
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Stephen Lawton
Termination date: 2022-04-12
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person secretary company with change date
Date: 13 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Stephen Lawton
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 23/08/04 from: 5 addison place london W11 4RJ
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/03
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type full
Date: 24 Dec 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2002
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2001
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Dec 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/00
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with accounts type full
Date: 10 May 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AAMD
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 17 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed talisman distribution LIMITED\certificate issued on 18/06/98
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/98; full list of members
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 31/03/98
Documents
Some Companies
2 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 04239647 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELL COTTAGE MILL LANE,HORNCASTLE,LN9 6PZ
Number: | 01362727 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CONYGREE CLOSE,READING,RG6 4XE
Number: | 08495923 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HEWELL LANE,BIRMINGHAM,B45 8NZ
Number: | 11608270 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIMBLEDON ART STUDIOS STUDIO 29,LONDON,SW17 0BB
Number: | 11250548 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07977846 |
Status: | ACTIVE |
Category: | Private Limited Company |