(AA) Total exemption full company accounts data drawn up to Tue, 29th Jun 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Thu, 25th Nov 2021. New Address: 85 Great Portland Street London W1W 7LT. Previous address: Palladium House 1-4 Argyll Street London W1F 7LD England
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Oct 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Jun 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's name changed on Wed, 30th Jun 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 30th Dec 2019 to Mon, 29th Jun 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Paladium House 1-4 Argyll Street London W1F 7LD. Previous address: 32 Sackville Street London W1S 3EA England
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(44 pages)
|
(TM02) Thu, 20th Jun 2019 - the day secretary's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 20th Jun 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(48 pages)
|
(AD01) Address change date: Thu, 8th Mar 2018. New Address: Palladium House 1-4 Argyll Street London W1F 7LD. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(57 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(53 pages)
|
(AP01) On Thu, 23rd Jun 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Jun 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 23rd Jun 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 23rd Jun 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 23rd Jun 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Jun 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Jun 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 32 Sackville Street London W1S 3EA.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(11 pages)
|
(CH01) On Mon, 7th Oct 2013 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Apr 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Oct 2014 - the day director's appointment was terminated
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Jan 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 11th, January 2016
| accounts
|
Free Download
(55 pages)
|
(AR01) Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 7th Jul 2015: 43525.00 USD
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 23rd, March 2015
| accounts
|
Free Download
(38 pages)
|
(TM01) Fri, 7th Nov 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(9 pages)
|
(CERTNM) Company name changed total media global holding LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, May 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Oct 2013: 43525.00 USD, 11350.00 GBP
filed on: 24th, October 2013
| capital
|
Free Download
(11 pages)
|
(TM01) Thu, 24th Oct 2013 - the day director's appointment was terminated
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Oct 2013 new director was appointed.
filed on: 24th, October 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, October 2013
| resolution
|
|
(AP01) On Wed, 23rd Oct 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 23rd Oct 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 23rd Oct 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 23rd Oct 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 23rd Oct 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, August 2013
| resolution
|
|
(SH02) Sub-division of shares on Fri, 23rd Aug 2013
filed on: 29th, August 2013
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 23rd Aug 2013: 32175.00 USD
filed on: 29th, August 2013
| capital
|
Free Download
(11 pages)
|
(SH01) Capital declared on Thu, 25th Jul 2013: 32175.00 USD
filed on: 14th, August 2013
| capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(22 pages)
|