GLOBAL MEDIA PUBLISHING LIMITED

BEGBIES TRAYNOR (SY) LLP BEGBIES TRAYNOR (SY) LLP, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.03823469
CategoryPrivate Limited Company
Incorporated11 Aug 1999
Age24 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution12 Jul 2023
Years11 months, 4 days

SUMMARY

GLOBAL MEDIA PUBLISHING LIMITED is an dissolved private limited company with number 03823469. It was incorporated 24 years, 10 months, 5 days ago, on 11 August 1999 and it was dissolved 11 months, 4 days ago, on 12 July 2023. The company address is BEGBIES TRAYNOR (SY) LLP BEGBIES TRAYNOR (SY) LLP, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2022

Action Date: 03 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: The Courtyard 30 Worthing Road Horsham RH12 1SL England

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Teasdale

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Old address: Global House 13 Market Square Horsham West Sussex RH12 1EU

New address: The Courtyard 30 Worthing Road Horsham RH12 1SL

Change date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Teasdale

Change date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nebojsa Saric

Change date: 2015-08-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nebojsa Saric

Change date: 2011-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-11

Officer name: Richard James Teasdale

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nebojsa Saric

Change date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 11 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 19/06/02 from: alexandra house goldsmith avenue crowborough east sussex TN6 1RJ

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/07/00--------- £ si 5@1=5 £ ic 3/8

Documents

View document PDF

Resolution

Date: 31 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/09/99--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 20/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH TOOL CO. LIMITED

LORD STREET,,,OL6 6HZ

Number:01072813
Status:ACTIVE
Category:Private Limited Company

IRIDIUM LIFE COACHING LTD.

OFFICE 401, THE LIGHT BULB BUILDING 1 FILAMENT WALK,LONDON,SW18 4GQ

Number:10488740
Status:ACTIVE
Category:Private Limited Company

LAWADVISOR LTD

54 THE LIMES, HARSTON 54 THE LIMES,CAMBRIDGE,CB22 7QT

Number:11127712
Status:ACTIVE
Category:Private Limited Company

LSW LEGAL CONSULTANCY LIMITED

17 MACAULAY GRANGE,ABERDEEN,AB15 8FF

Number:SC575325
Status:ACTIVE
Category:Private Limited Company

PAS (1018) LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:07950487
Status:ACTIVE
Category:Private Limited Company

STEVE LEATHWHITE LTD

7 DAVENHAM ROAD,SALE,M33 5QR

Number:10189434
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