Advanced company searchLink opens in new window

GLOBAL FILM & MUSIC EMPIRE LTD

Company number 07282264

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)
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 AP01 Appointment of Ms Viktorija Afonskaja as a director on 19 July 2014
21 Jul 2014 CERTNM Company name changed super hits record LTD\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
18 Jul 2014 CERTNM Company name changed LUCKY1DAY LTD\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
18 Jun 2013 AD01 Registered office address changed from Flat 15 Sarwan House Katherine Road London E7 8LW United Kingdom on 18 June 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
03 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2012 AA Accounts made up to 30 June 2011
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from 3 Thorogood Gardens London E15 1HG United Kingdom on 28 June 2011
11 Jan 2011 AD01 Registered office address changed from 12 Louise Road Stratford London E15 4NW England on 11 January 2011
14 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)