Advanced company searchLink opens in new window

GBH WORLDWIDE LIMITED

Company number 12439263

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
07 Jan 2025 TM01 Termination of appointment of Timothy Gittins as a director on 6 January 2025
16 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Timothy Gittens on 7 March 2024
19 Mar 2024 AP01 Appointment of Mr Timothy Gittens as a director on 7 March 2024
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
04 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
02 Dec 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
02 Dec 2021 AA Micro company accounts made up to 28 February 2021
27 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
30 Sep 2020 CH01 Director's details changed for Mrs Elizabeth Rosalind York on 29 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Peter Hale on 29 September 2020
30 Sep 2020 AD01 Registered office address changed from 36 Sutton Lane South Chiswick London W4 3JT England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 30 September 2020
30 Sep 2020 PSC04 Change of details for Mr Peter Hale as a person with significant control on 29 September 2020
17 Aug 2020 AD01 Registered office address changed from 184 Shepherds Bush Road Shepherds Bush Road London Uk W6 7NL England to 36 Sutton Lane South Chiswick London W4 3JT on 17 August 2020
03 Mar 2020 AD01 Registered office address changed from Chiswick Station House Burlington Lane Chiswick London W4 3HB United Kingdom to 184 Shepherds Bush Road Shepherds Bush Road London Uk W6 7NL on 3 March 2020
03 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-03
  • GBP 100