Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL MEDIA LIMITED
Company Information for

GLOBAL MEDIA LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
05072228
Private Limited Company
Active

Company Overview

About Global Media Ltd
GLOBAL MEDIA LIMITED was founded on 2004-03-12 and has its registered office in . The organisation's status is listed as "Active". Global Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBAL MEDIA LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1M
 
Filing Information
Company Number 05072228
Company ID Number 05072228
Date formed 2004-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB893945070  
Last Datalog update: 2023-10-08 06:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBAL MEDIA LIMITED
The following companies were found which have the same name as GLOBAL MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL MEDIA & COMMUNICATIONS LIMITED 52 PACKHORSE ROAD GERRARDS CROSS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EF Dissolved Company formed on the 2002-05-08
GLOBAL MEDIA & ENTERTAINMENT LIMITED ALBERMARLE HOUSE 1 ALBEMARLE STREET 1 ALBEMARLE STREET LONDON W1S 4HA Dissolved Company formed on the 2013-02-04
GLOBAL MEDIA & EXHIBITIONS LIMITED GIBBS YARD AUCHENCRUIVE AYR AYRSHIRE KA26 9TU Dissolved Company formed on the 2006-06-22
GLOBAL MEDIA (PHOENIX) LIMITED GROUND FLOOR 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR Dissolved Company formed on the 2013-01-28
GLOBAL MEDIA (UK) LIMITED UNION HOUSE WALTON LODGE BRIDGE STRREET WALTON ON THAMES SURREY KT12 1BT Active - Proposal to Strike off Company formed on the 1997-03-04
GLOBAL MEDIA 24/7 LTD. 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-05-02
GLOBAL MEDIA ADVISORY LIMITED MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE Active - Proposal to Strike off Company formed on the 2012-04-23
GLOBAL MEDIA AGENCY LLP SUITE B, 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA Dissolved Company formed on the 2006-01-04
GLOBAL MEDIA AND ARTS ARBITRATION ORGANISATION LTD GLOBAL MEDIA & ARTS ARBITRATION ORGANISATION LTD 152-160 CITY ROAD LONDON CITY OF LONDON EC1V 2NX Dissolved Company formed on the 2006-05-09
GLOBAL MEDIA AND MARKETING LIMITED 83 SHERWOOD AVENUE GREENFORD MIDDLESEX UB6 0PQ Dissolved Company formed on the 2013-03-04
GLOBAL MEDIA APPLICATIONS LIMITED 65 ALDENHAM ROAD WATFORD WATFORD HERTFORDSHIRE WD2 2NB Dissolved Company formed on the 2008-01-31
GLOBAL MEDIA BRANDS LIMITED 27 PAXTON PLACE LONDON UNITED KINGDOM SE27 9SS Dissolved Company formed on the 2012-01-03
GLOBAL MEDIA CITIES LIMITED 3 PINCHCUT BURGHFIELD COMMON READING RG7 3HP Active - Proposal to Strike off Company formed on the 2012-07-16
GLOBAL MEDIA COMMUNICATION LIMITED 26 SOMERSET ROAD LONDON W13 9PB Dissolved Company formed on the 2011-11-08
GLOBAL MEDIA CONNECT LTD 8 BAY HORSE DRIVE HALA HILL LANCASTER LANCASHIRE LA1 4LA Dissolved Company formed on the 2007-10-18
GLOBAL MEDIA CORPORATION LIMITED 95, GREENDALE ROAD WIRRAL MERSEYSIDE CH62 4EX Liquidation Company formed on the 2009-12-10
GLOBAL MEDIA ECHO LIMITED INSEED HEAD OFFICE 188 , CAMPDEN HILL ROAD LONDON ENGLAND W8 7TH Dissolved Company formed on the 2011-08-03
GLOBAL MEDIA EVENTS LIMITED 1st Floor Redington Court 69 Church Road Hove EAST SUSSEX BN3 2BB Active Company formed on the 2010-03-04
GLOBAL MEDIA INFORMATION LIMITED CHASE BUSINESS CENTRE 39-41 CHASE SIDE 39-41 CHASE SIDE LONDON N14 5BP Dissolved Company formed on the 2012-10-29
GLOBAL MEDIA INVEST LIMITED STRON HOUSE 100 PALL MALL LONDON ENGLAND SW1Y 5EA Dissolved Company formed on the 2010-08-13

Company Officers of GLOBAL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARSHALL
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
SHELDON ANDREW MARSHALL
Director 2004-03-12 2017-12-17
VANTIS SECRETARIES LIMITED
Company Secretary 2006-08-01 2010-06-29
ANNE MARSHALL
Company Secretary 2004-03-12 2006-08-01
FORBES SECRETARIES LIMITED
Company Secretary 2004-03-12 2004-03-12
FORBES NOMINEES LIMITED
Director 2004-03-12 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARSHALL KEYSTONE PRESS AGENCY LIMITED Director 2017-12-04 CURRENT 1999-04-20 Dissolved 2018-06-12
ANNE MARSHALL ADDMOVI LIMITED Director 2017-12-04 CURRENT 2007-11-02 Dissolved 2018-06-12
ANNE MARSHALL KEYSTONE PRINTS LIMITED Director 2017-12-04 CURRENT 2012-02-22 Dissolved 2018-06-12
ANNE MARSHALL HERITAGE IMAGE PARTNERSHIP LIMITED Director 2017-12-04 CURRENT 2007-11-02 Active
ANNE MARSHALL IMPACT PHOTOS LIMITED Director 2017-12-04 CURRENT 1979-09-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-09-21AP01DIRECTOR APPOINTED MR ROSS ANDREW MARSHALL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-03-01PSC05Change of details for Print Collector Limited as a person with significant control on 2022-01-25
2021-11-17PSC02Notification of Print Collector Limited as a person with significant control on 2021-10-28
2021-11-17PSC07CESSATION OF ANNE MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-05-14CH01Director's details changed for Anne Marshall on 2021-05-14
2021-05-14PSC04Change of details for Anne Marshall as a person with significant control on 2021-05-14
2021-04-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-10-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARSHALL
2018-02-26PSC07CESSATION OF SHELDON ANDREW MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SHELDON ANDREW MARSHALL
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AP01DIRECTOR APPOINTED ANNE MARSHALL
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2016-01-30DISS40Compulsory strike-off action has been discontinued
2016-01-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0112/03/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0112/03/14 ANNUAL RETURN FULL LIST
2013-10-09AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-10-09CH01Director's details changed for Sheldon Andrew Marshall on 2013-09-30
2013-10-05DISS40DISS40 (DISS40(SOAD))
2013-10-02AA30/06/12 TOTAL EXEMPTION SMALL
2013-07-02GAZ1FIRST GAZETTE
2013-03-12AR0112/03/13 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-30AR0112/03/12 FULL LIST
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05GAZ1FIRST GAZETTE
2011-07-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-31AR0112/03/11 FULL LIST
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED
2010-05-13AR0112/03/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-11AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-03-12363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-02-13225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/06/07
2007-05-09363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-03-23363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: MERRILEAS 29 WOODEND PARK COBHAM SURREY KT11 3BX
2005-06-28363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bSECRETARY RESIGNED
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GLOBAL MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL MEDIA LIMITED registering or being granted any patents
Domain Names

GLOBAL MEDIA LIMITED owns 1 domain names.

musicstate.co.uk  

Trademarks
We have not found any records of GLOBAL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GLOBAL MEDIA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBAL MEDIA LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBAL MEDIA LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.