Advanced company searchLink opens in new window

PARAMOUNT GLOBAL LIMITED

Company number 06137802

Filter by category

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
05 Sep 2022 AD01 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp, the Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way Newcastle upon Tyne NE4 5DE on 5 September 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp, the Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
18 Mar 2022 PSC07 Cessation of Jay Gample as a person with significant control on 30 December 2021
18 Mar 2022 PSC04 Change of details for John Walter Gample as a person with significant control on 30 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
27 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CH01 Director's details changed for John Walter Gample on 18 April 2017
20 Apr 2017 CH01 Director's details changed for Jay Gample on 18 April 2017
10 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
01 Sep 2016 CH01 Director's details changed for Jay Gample on 1 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 MR04 Satisfaction of charge 1 in full