This company is commonly known as Glotxt Ltd. The company was founded 9 years ago and was given the registration number 09319268. The firm's registered office is in ALTRINCHAM. You can find them at 7 Market Street, , Altrincham, Cheshire. This company's SIC code is 73120 - Media representation services.
Name | : | GLOTXT LTD |
---|---|---|
Company Number | : | 09319268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Market Street, Altrincham, Cheshire, WA14 1QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Market Street, Altrincham, United Kingdom, WA14 1QE | Director | 19 November 2014 | Active |
2 Little Gaddesden House, Little Gaddesden, Berkhamstead, Herts, United Kingdom, HP4 1PL | Director | 14 September 2017 | Active |
Flat 4, 58 Coolhurst Road, London, England, N8 8EU | Director | 14 September 2017 | Active |
Mr Christopher Nicholas | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Market Street, Altrincham, England, WA14 1QE |
Nature of control | : |
|
Mr Thomas Stephen Broadfoot | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | 7, Market Street, Altrincham, WA14 1QE |
Nature of control | : |
|
Mr Christopher Duncan Hempstock | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | 7, Market Street, Altrincham, WA14 1QE |
Nature of control | : |
|
Mr Ivan Simunic | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | 7, Market Street, Altrincham, WA14 1QE |
Nature of control | : |
|
Mr Christopher Nicholas | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, New River Crescent, London, England, N13 5RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Gazette | Gazette filings brought up to date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Capital | Capital cancellation shares. | Download |
2020-03-17 | Capital | Capital return purchase own shares. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-17 | Capital | Capital alter shares subdivision. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.