GLOBAL SPORTS BROADCASTING LIMITED
Status | LIQUIDATION |
Company No. | 09428277 |
Category | Private Limited Company |
Incorporated | 09 Feb 2015 |
Age | 9 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL SPORTS BROADCASTING LIMITED is an liquidation private limited company with number 09428277. It was incorporated 9 years, 3 months, 26 days ago, on 09 February 2015. The company address is 31st Floor 40 Bank Street, London, E14 5NR.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Dec 2023
Action Date: 09 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-09
New address: 31st Floor 40 Bank Street London E14 5NR
Old address: Third Floor 104-108 Oxford Street London W1D 1LP United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 06 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-03
Officer name: Mrs Robyn Christine Dovey
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Phillip Dovey
Change date: 2020-12-03
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-03
New address: Third Floor 104-108 Oxford Street London W1D 1LP
Old address: First Floor 104-108 Oxford Street London W1D 1LP England
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Old address: First Floor, 104-198 Oxford Street London W1D 1LP United Kingdom
Change date: 2015-03-04
New address: First Floor 104-108 Oxford Street London W1D 1LP
Documents
Some Companies
139 SPARROWHAWK WAY,HUNTINGDON,PE29 1XY
Number: | 05116440 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 MAYBANK AVENUE,HORNCHURCH,RM12 5SD
Number: | 10182490 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MANOR FARM COURT,MILTON KEYNES,MK12 5NN
Number: | 07890931 |
Status: | ACTIVE |
Category: | Private Limited Company |
212A GROVE ROAD,HOUNSLOW,TW3 3PZ
Number: | 10703300 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
142 HOOLE ROAD,CHESTER,CH2 3NU
Number: | 10606006 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SHAKESPEARE COURT,TOOTING,SW17 0FZ
Number: | 10862362 |
Status: | ACTIVE |
Category: | Private Limited Company |