About

Registered Number: 09239459
Date of Incorporation: 29/09/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Bury House Bury House, Bury Road, Gosport, Hampshire, PO12 3PX,

 

Gosport Globe Community Publications C.I.C was established in 2014, it's status is listed as "Active". We don't currently know the number of employees at this company. The organisation has 12 directors listed as Young, Frances Danila, Courtney, Susan Jane, Richards, Kevin, Slavin, Bill, Steel, Connor, Young, Frances Danila, Young, Robin John Lawrence, Courtney, Susan Jane, Porter, Tog, Maguire, Peter, Porter, Tog, Spencer, Dean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Susan Jane 19 April 2019 - 1
RICHARDS, Kevin 19 April 2019 - 1
SLAVIN, Bill 19 April 2019 - 1
STEEL, Connor 29 May 2019 - 1
YOUNG, Frances Danila 30 September 2015 - 1
YOUNG, Robin John Lawrence 29 September 2014 - 1
MAGUIRE, Peter 19 April 2019 18 October 2019 1
PORTER, Tog 29 September 2014 01 September 2015 1
SPENCER, Dean 19 April 2019 19 January 2020 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Frances Danila 30 September 2015 - 1
COURTNEY, Susan Jane 19 April 2019 04 July 2019 1
PORTER, Tog 29 September 2014 01 September 2015 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 28 February 2020
TM01 - Termination of appointment of director 19 January 2020
AD01 - Change of registered office address 16 January 2020
CS01 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
TM02 - Termination of appointment of secretary 04 July 2019
PSC04 - N/A 04 July 2019
PSC04 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
PSC01 - N/A 01 July 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
AP03 - Appointment of secretary 25 April 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
AA - Annual Accounts 11 October 2018
AD01 - Change of registered office address 10 October 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 04 October 2018
RESOLUTIONS - N/A 15 June 2018
CICCON - N/A 15 June 2018
CONNOT - N/A 15 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 28 October 2015
AD01 - Change of registered office address 28 October 2015
CH01 - Change of particulars for director 27 October 2015
AP03 - Appointment of secretary 27 October 2015
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
CH01 - Change of particulars for director 31 August 2015
AD01 - Change of registered office address 24 June 2015
RPCH01 - N/A 06 February 2015
AD01 - Change of registered office address 22 January 2015
NEWINC - New incorporation documents 29 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.