Company NameGlobal Marketing Partner Ltd
DirectorRafal Michal Rozanski
Company StatusActive
Company Number08433189
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Director

Director NameMr Rafal Michal Rozanski
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 74 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressSuite 74 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rafal Michal Rozanski
100.00%
Ordinary

Financials

Year2014
Net Worth£996
Cash£1,219
Current Liabilities£223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

10 May 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Director's details changed for Mr Rafal Michal Rozanski on 1 July 2018 (2 pages)
31 August 2018Change of details for Mr Rafal Michal Rozanski as a person with significant control on 1 July 2018 (2 pages)
3 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
27 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Elect to keep the directors' register information on the public register (1 page)
30 June 2016Elect to keep the directors' register information on the public register (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Director's details changed for Rafal Michal Rozanski on 14 April 2016 (2 pages)
10 May 2016Director's details changed for Rafal Michal Rozanski on 14 April 2016 (2 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Director's details changed for Rafal Michal Rozanski on 17 October 2014 (2 pages)
20 October 2014Director's details changed for Rafal Michal Rozanski on 17 October 2014 (2 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
23 October 2013Director's details changed for Rafal Michal Rozanski on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Rafal Michal Rozanski on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 6 Millers Brow 107 Old Market Street Manchester M9 8QN England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 6 Millers Brow 107 Old Market Street Manchester M9 8QN England on 23 October 2013 (1 page)
7 March 2013Incorporation (27 pages)
7 March 2013Incorporation (27 pages)