Advanced company searchLink opens in new window

GLOC MEDIA LTD

Company number 08730658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
07 Mar 2019 AA Micro company accounts made up to 31 October 2018
21 Jan 2019 AD01 Registered office address changed from 5 Meads Road Ground Floor Flat London N22 6RN England to Arthur West House 79 Fitzjohns Avenue (Hampstead) London NW3 6PA on 21 January 2019
18 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 31 October 2017
21 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from 423 West Green Road London N15 3PJ to 5 Meads Road Ground Floor Flat London N22 6RN on 25 August 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2016 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AD01 Registered office address changed from 59 Larch Road London NW2 6SH England to 423 West Green Road London N15 3PJ on 6 November 2015
19 Feb 2015 AD01 Registered office address changed from 13 Keighley Close 13 London N7 9RT to 59 Larch Road London NW2 6SH on 19 February 2015
06 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Jan 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
20 Jan 2015 SH20 Statement by Directors
20 Jan 2015 SH19 Statement of capital on 20 January 2015
  • GBP 100
20 Jan 2015 CAP-SS Solvency Statement dated 12/12/14
20 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2014 AD01 Registered office address changed from Arthur West House Fitzjohns Avenue 79 London NW3 6PA England to 13 Keighley Close 13 London N7 9RT on 18 September 2014
14 Apr 2014 AD01 Registered office address changed from 43 New North Road Apartment 15 London N1 6JB United Kingdom on 14 April 2014