GLOBAL MEDIA ACCELERATOR LTD

8 Gordon Road, Romford, RM6 6DD, England
StatusDISSOLVED
Company No.08594648
CategoryPrivate Limited Company
Incorporated02 Jul 2013
Age11 years, 4 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 24 days

SUMMARY

GLOBAL MEDIA ACCELERATOR LTD is an dissolved private limited company with number 08594648. It was incorporated 11 years, 4 days ago, on 02 July 2013 and it was dissolved 3 years, 8 months, 24 days ago, on 13 October 2020. The company address is 8 Gordon Road, Romford, RM6 6DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mr Edwin Augustus Elbert

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2018

Action Date: 12 May 2018

Category: Address

Type: AD01

Change date: 2018-05-12

Old address: C/O Jurit Llp 4 Lombard Street London EC3V 9HD England

New address: 8 Gordon Road Romford RM6 6DD

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-30

Old address: 8 Gordon Road Chadwell Heath Essex RM6 6DD

New address: C/O Jurit Llp 4 Lombard Street London EC3V 9HD

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Augustus Elbert

Termination date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Elbert

Appointment date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ed Elbert

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ed Elbert

Termination date: 2015-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Ed Elbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Resolution

Date: 18 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy John Glover

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ed Elbert

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2013

Action Date: 13 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-13

Capital : 100 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Oct 2013

Action Date: 13 Aug 2013

Category: Capital

Type: SH02

Date: 2013-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: 14 Neville Road Kingston Surrey KT13QX England

Documents

View document PDF

Incorporation company

Date: 02 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A TEAM COVING LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:11461639
Status:ACTIVE
Category:Private Limited Company

ACTIS INDIA 3 LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT

Number:LP012473
Status:ACTIVE
Category:Limited Partnership

APUL ASSOCIATES LIMITED

7 CHALFIELD,TAMWORTH,B79 7TZ

Number:06927157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BJH INVESTMENTS LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:10963592
Status:ACTIVE
Category:Private Limited Company

PARADISE VENTURES LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:11560742
Status:ACTIVE
Category:Private Limited Company

SLIMVIEW UK LIMITED

49A BRUNSWICK GARDENS,ILFORD,IG6 2QY

Number:06305352
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