GTN HOLDINGS (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-02-28. Officer name: Gary Worobow. 2024-03-06 View Report
Officers. Officer name: Scott Cody. Termination date: 2024-02-28. 2024-03-06 View Report
Officers. Officer name: Brent Allan Henley. Appointment date: 2024-02-26. 2024-03-05 View Report
Officers. Officer name: Sophie Paul St John North. Appointment date: 2024-02-26. 2024-03-05 View Report
Accounts. Accounts type full. 2024-02-01 View Report
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Officers. Termination date: 2023-06-30. Officer name: William Yde. 2023-07-06 View Report
Accounts. Accounts type full. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Accounts. Accounts type group. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Accounts. Accounts type group. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2020-09-28 View Report
Accounts. Accounts type group. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-09-26 View Report
Accounts. Accounts type group. 2019-03-27 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Accounts. Accounts type group. 2017-11-15 View Report
Confirmation statement. Statement with updates. 2017-09-26 View Report
Capital. Description: Statement by Directors. 2017-06-30 View Report
Capital. Capital statement capital company with date currency figure. 2017-06-30 View Report
Insolvency. Description: Solvency Statement dated 28/06/17. 2017-06-30 View Report
Resolution. Description: Resolutions. 2017-06-30 View Report
Accounts. Accounts type group. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Officers. Officer name: Gary Worobow. Appointment date: 2016-08-10. 2016-08-17 View Report
Resolution. Description: Resolutions. 2016-08-17 View Report
Officers. Termination date: 2016-08-10. Officer name: Mark Anderson. 2016-08-15 View Report
Officers. Officer name: Lawrence Fey Iv. Termination date: 2016-08-09. 2016-08-15 View Report
Resolution. Description: Resolutions. 2016-06-20 View Report
Capital. Capital allotment shares. 2016-06-17 View Report
Accounts. Accounts type group. 2016-04-11 View Report
Incorporation. Memorandum articles. 2016-02-25 View Report
Resolution. Description: Resolutions. 2016-02-25 View Report
Mortgage. Charge creation date: 2016-02-05. Charge number: 077827480001. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Capital. Description: Statement by Directors. 2015-06-25 View Report
Capital. Capital statement capital company with date currency figure. 2015-06-25 View Report
Insolvency. Description: Solvency Statement dated 22/06/15. 2015-06-25 View Report
Resolution. Description: Resolutions. 2015-06-25 View Report
Officers. Officer name: Lawrence Fey Iv. Change date: 2014-11-03. 2015-04-14 View Report
Accounts. Accounts type group. 2015-03-30 View Report
Officers. Officer name: Lawrence Fey Iv. Change date: 2014-11-03. 2014-12-03 View Report
Officers. Change date: 2014-11-03. Officer name: Mark Anderson. 2014-12-03 View Report
Officers. Change date: 2014-11-03. Officer name: Philip Canfield. 2014-12-03 View Report
Officers. Officer name: Philip Canfield. Termination date: 2014-11-19. 2014-11-28 View Report
Address. Old address: 179 Great Portland Street London W1W 5LS. Change date: 2014-11-04. New address: No.1 London Bridge London SE1 9BG. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type group. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report