Company Information for GLOBAL MEDIA LIMITED
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
05072228
Private Limited Company
Active |
Company Name | |
---|---|
GLOBAL MEDIA LIMITED | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in EC1M | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANNE MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELDON ANDREW MARSHALL |
Director | ||
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
ANNE MARSHALL |
Company Secretary | ||
FORBES SECRETARIES LIMITED |
Company Secretary | ||
FORBES NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEYSTONE PRESS AGENCY LIMITED | Director | 2017-12-04 | CURRENT | 1999-04-20 | Dissolved 2018-06-12 | |
ADDMOVI LIMITED | Director | 2017-12-04 | CURRENT | 2007-11-02 | Dissolved 2018-06-12 | |
KEYSTONE PRINTS LIMITED | Director | 2017-12-04 | CURRENT | 2012-02-22 | Dissolved 2018-06-12 | |
HERITAGE IMAGE PARTNERSHIP LIMITED | Director | 2017-12-04 | CURRENT | 2007-11-02 | Active | |
IMPACT PHOTOS LIMITED | Director | 2017-12-04 | CURRENT | 1979-09-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21 | |
AP01 | DIRECTOR APPOINTED MR ROSS ANDREW MARSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
PSC05 | Change of details for Print Collector Limited as a person with significant control on 2022-01-25 | |
PSC02 | Notification of Print Collector Limited as a person with significant control on 2021-10-28 | |
PSC07 | CESSATION OF ANNE MARSHALL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/20 | |
CH01 | Director's details changed for Anne Marshall on 2021-05-14 | |
PSC04 | Change of details for Anne Marshall as a person with significant control on 2021-05-14 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARSHALL | |
PSC07 | CESSATION OF SHELDON ANDREW MARSHALL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELDON ANDREW MARSHALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ANNE MARSHALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/13 TO 31/12/13 | |
CH01 | Director's details changed for Sheldon Andrew Marshall on 2013-09-30 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/03/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED | |
AR01 | 12/03/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/06/07 | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: MERRILEAS 29 WOODEND PARK COBHAM SURREY KT11 3BX | |
363a | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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
GLOBAL MEDIA LIMITED owns 1 domain names.
musicstate.co.uk
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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLOBAL MEDIA LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBAL MEDIA LIMITED | Event Date | 2011-07-05 |
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. |