GLOBAL M&P PROPERTIES LIMITED

Worlds End Studio Worlds End Studio, London, SW10 0RJ, England
StatusACTIVE
Company No.07054428
CategoryPrivate Limited Company
Incorporated22 Oct 2009
Age14 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

GLOBAL M&P PROPERTIES LIMITED is an active private limited company with number 07054428. It was incorporated 14 years, 7 months, 13 days ago, on 22 October 2009. The company address is Worlds End Studio Worlds End Studio, London, SW10 0RJ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Pasi

Change date: 2021-04-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marco Pasi

Change date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marco Pasi

Change date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-16

Psc name: Mattia Martini

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-26

Officer name: Marco Pasi

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marco Pasi

Change date: 2017-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Mattia Martini

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Old address: 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW

Change date: 2016-05-13

New address: Worlds End Studio 132-134 Lots Road London SW10 0RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Pasi

Change date: 2015-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Marco Pasi

Change date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-18

Officer name: Mr Mattia Martini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

New address: 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW

Change date: 2015-06-05

Old address: Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-15

Old address: 38 Wigmore Street London W1U 2HA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Pasi

Change date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Mattia Martini

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-08

Officer name: Marco Pasi

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Nov 2011

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 07 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global m&p LIMITED\certificate issued on 05/07/11

Documents

View document PDF

Change of name notice

Date: 05 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Marco Pasi

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-14

Officer name: Marco Pasi

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mattia Martini

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Marco Pasi

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Pasi

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mattia Martini

Change date: 2009-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 22 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EGN NUTRITION LIMITED

3 NEWCOURT,TORQUAY,TQ2 5NZ

Number:11700384
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL EXPRESS ONLINE UK LTD.

23 RADCLIFFE ROAD,OXFORD,OX4 4BX

Number:08199013
Status:ACTIVE
Category:Private Limited Company

GIGANTIC PICTURES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09776338
Status:ACTIVE
Category:Private Limited Company

KM DEVELOPMENT CONSULTANCY LIMITED

3A ULLESWATER ROAD,LONDON,N14 7BU

Number:11858223
Status:ACTIVE
Category:Private Limited Company

PAGEANT STEPS LIMITED

KFH HOUSE 5,LONDON,SW19 7QA

Number:05072282
Status:ACTIVE
Category:Private Limited Company

PLATINUM RECRUIT LTD

19 MAUD STREET,LONDON,E16 1YS

Number:11555216
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