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

GNB GLOBAL NOTICEBOARD LTD

5 INDESCON SQUARE, LIGHTERMAN'S ROAD, LONDON, E14 9DQ,
Company Registration Number
06243285
Private Limited Company
Active

Company Overview

About Gnb Global Noticeboard Ltd
GNB GLOBAL NOTICEBOARD LTD was founded on 2007-05-10 and has its registered office in London. The organisation's status is listed as "Active". Gnb Global Noticeboard Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GNB GLOBAL NOTICEBOARD LTD
 
Legal Registered Office
5 INDESCON SQUARE
LIGHTERMAN'S ROAD
LONDON
E14 9DQ
Other companies in SE10
 
Previous Names
GNB GLOBAL NOTICEBOARD(2007) LTD15/02/2021
GNB GLOBAL NOTICEBOARD LTD30/12/2020
GLOBAL NOTICEBOARD HOLDINGS LTD30/08/2018
CHAMPIONS CLUB COMMUNITY (TRADING) LIMITED13/08/2014
T.S.G.M. LTD06/07/2012
Filing Information
Company Number 06243285
Company ID Number 06243285
Date formed 2007-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:30:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GNB GLOBAL NOTICEBOARD LTD
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.

Company Officers of GNB GLOBAL NOTICEBOARD LTD

Current Directors
Officer Role Date Appointed
KEITH GEORGE FERNETT
Company Secretary 2017-10-31
ANTHONY NEIL CLARK
Director 2016-08-01
KEITH GEORGE FERNETT
Director 2017-06-16
GUY INSULL
Director 2007-09-11
ANDREW ROBERT LEADBETTER
Director 2015-09-27
JOHN SCOTT MEREDITH
Director 2015-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK INSULL
Company Secretary 2007-09-11 2017-10-31
EDWARD JOHN HUTSON
Director 2017-06-16 2017-09-15
IAN BOWLES
Director 2007-05-11 2007-09-12
GUY INSULL
Company Secretary 2007-05-11 2007-09-11
FLETCHER KENNEDY SECRETARIES LTD
Company Secretary 2007-05-10 2007-05-11
FLETCHER KENNEDY DIRECTORS LTD
Director 2007-05-10 2007-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY INSULL GNB PROPERTY, SOFTWARE SOLUTIONS LTD Director 2018-01-29 CURRENT 2018-01-29 Active
GUY INSULL GNB GROUP HOLDINGS LTD Director 2018-01-29 CURRENT 2018-01-29 Active
ANDREW ROBERT LEADBETTER LEADBETTER INDUSTRIES LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW ROBERT LEADBETTER VISIT DEVON COMMUNITY INTEREST COMPANY Director 2016-04-08 CURRENT 2016-03-25 Active
ANDREW ROBERT LEADBETTER INFOCUS CHARITY Director 2015-12-08 CURRENT 2009-06-18 Active
ANDREW ROBERT LEADBETTER HQ CROSS BORDER SERVICES LTD Director 2014-02-24 CURRENT 2012-11-26 Active
ANDREW ROBERT LEADBETTER THE ESTUARY LEAGUE OF FRIENDS Director 2012-10-12 CURRENT 2001-06-21 Active
ANDREW ROBERT LEADBETTER SOS GLOBAL Director 2012-08-15 CURRENT 2008-04-09 Active
ANDREW ROBERT LEADBETTER EXETER CANAL AND QUAY TRUST LIMITED(THE) Director 2012-06-19 CURRENT 1981-12-17 Active
ANDREW ROBERT LEADBETTER TOPSHAM COMMUNITY ASSOCIATION LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
ANDREW ROBERT LEADBETTER ANDREW LEADBETTER & CO LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JOHN SCOTT MEREDITH THE LEARNING CENTER LIMITED Director 2000-03-27 CURRENT 1999-12-13 Active

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
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM 4 Conduit House Hyde Vale Greenwich London SE10 8HW England
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM 4 Conduit House Hyde Vale Greenwich London SE10 8HW England
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2021-11-19AP03Appointment of Mr Keith George Fernett as company secretary on 2021-11-18
2021-11-18TM02Termination of appointment of Samuel Insull on 2021-11-18
2021-07-30CH01Director's details changed for Mr Lalith Kaushik Athiappan on 2021-07-30
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RAMAN ATHIAPPAN
2021-03-12SH0112/03/21 STATEMENT OF CAPITAL GBP 4007
2021-03-11AP03Appointment of Mr Samuel Insull as company secretary on 2021-03-11
2021-03-11TM02Termination of appointment of Keith George Fernett on 2021-03-11
2021-02-15RES15CHANGE OF COMPANY NAME 15/02/21
2020-12-30RES15CHANGE OF COMPANY NAME 30/12/20
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM Unit 1 Nelson Street Studios Nelson Street London E16 1DS
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-11-01PSC02Notification of Gnb Group Holdings Ltd as a person with significant control on 2019-01-02
2019-11-01PSC07CESSATION OF MARK INSULL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK JOHN NORTH
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 150 Aldersgate Street London Greater London EC1A 4AB
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15AP01DIRECTOR APPOINTED MR RAMAN ATHIAPPAN
2019-01-15AP01DIRECTOR APPOINTED MR RAMAN ATHIAPPAN
2019-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK JOHN NORTH
2019-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK JOHN NORTH
2018-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK INSULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-09-14PSC04Change of details for Mr Guy Insull as a person with significant control on 2016-04-06
2018-09-05SH0131/12/16 STATEMENT OF CAPITAL GBP 3141.2197
2018-08-30CERTNMCompany name changed global noticeboard holdings LTD\certificate issued on 30/08/18
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM 70 Royal Hill London SE10 8RF
2017-11-30AP03Appointment of Keith George Fernett as company secretary on 2017-10-31
2017-11-30TM02Termination of appointment of Mark Insull on 2017-10-31
2017-11-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN HUTSON
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 2953.87
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-25AP01DIRECTOR APPOINTED KEITH FERNETT
2017-07-19AP01DIRECTOR APPOINTED EDWARD JOHN HUTSON
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22SH0131/12/15 STATEMENT OF CAPITAL GBP 2953.8659
2016-08-31AP01DIRECTOR APPOINTED DR ANTHONY NEIL CLARK
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2811.5195
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-05AA01PREVSHO FROM 31/05/2016 TO 31/12/2015
2016-03-07AA31/05/15 TOTAL EXEMPTION SMALL
2015-12-31AP01DIRECTOR APPOINTED MR ANDREW ROBERT LEADBETTER
2015-12-31AP01DIRECTOR APPOINTED MR JOHN SCOTT MEREDITH
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2811.52
2015-12-01SH0131/08/15 STATEMENT OF CAPITAL GBP 2811.52
2015-11-18DISS40DISS40 (DISS40(SOAD))
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2811.52
2015-11-17AR0116/07/15 FULL LIST
2015-11-17GAZ1FIRST GAZETTE
2015-03-04AA31/05/14 TOTAL EXEMPTION SMALL
2014-11-22DISS40DISS40 (DISS40(SOAD))
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2759.2195
2014-11-21AR0116/07/14 FULL LIST
2014-11-20ANNOTATIONReplaced
2014-11-11GAZ1FIRST GAZETTE
2014-08-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-08-13CERTNMCOMPANY NAME CHANGED CHAMPIONS CLUB COMMUNITY (TRADING) LIMITED CERTIFICATE ISSUED ON 13/08/14
2014-05-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-05-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-05-08SH0128/01/14 STATEMENT OF CAPITAL GBP 2757
2014-03-14RES13ORDINARY NON-VOTING SHARES 28/01/2014
2014-03-10AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-30AR0116/07/13 FULL LIST
2013-01-23SH0109/01/13 STATEMENT OF CAPITAL GBP 2729.82
2013-01-09AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-16AR0116/07/12 FULL LIST
2012-07-06RES15CHANGE OF NAME 11/06/2012
2012-07-06CERTNMCOMPANY NAME CHANGED T.S.G.M. LTD CERTIFICATE ISSUED ON 06/07/12
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-04AR0110/05/12 FULL LIST
2012-04-12SH1912/04/12 STATEMENT OF CAPITAL GBP 2700.95
2012-04-12RES13SUBDIV 02/03/2012
2012-04-12RES06REDUCE ISSUED CAPITAL 02/03/2012
2012-04-12CAP-SSSOLVENCY STATEMENT DATED 02/03/12
2012-04-03AA31/05/11 TOTAL EXEMPTION SMALL
2012-04-02SH02SUB-DIVISION 02/03/12
2012-04-02SH0602/04/12 STATEMENT OF CAPITAL GBP 2
2012-04-02SH0102/03/12 STATEMENT OF CAPITAL GBP 2700.95
2012-03-21CAP-SSSOLVENCY STATEMENT DATED 30/04/11
2012-03-21SH1921/03/12 STATEMENT OF CAPITAL GBP 1002
2012-03-14SH20STATEMENT BY DIRECTORS
2012-03-14RES12VARYING SHARE RIGHTS AND NAMES
2012-03-14RES06REDUCE ISSUED CAPITAL 30/04/2011
2012-03-14SH0614/03/12 STATEMENT OF CAPITAL GBP 1002
2011-08-01AR0110/05/11 FULL LIST
2011-04-13RES13ISSUE OF ORDINARY NON VOTING SHARES 31/03/2011
2011-04-13SH0131/03/11 STATEMENT OF CAPITAL GBP 20127920
2011-04-07SH0121/02/11 STATEMENT OF CAPITAL GBP 20000002
2011-03-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-04RES01ADOPT ARTICLES 21/02/2011
2011-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-27AR0110/05/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY INSULL / 10/05/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MARK INSULL / 10/05/2010
2010-05-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-05-14RES01ALTER MEM AND ARTS 19/04/2010
2010-05-11SH0110/05/07 STATEMENT OF CAPITAL GBP 1000
2010-05-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-03AA31/05/09 TOTAL EXEMPTION FULL
2009-07-27363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-11AA31/05/08 TOTAL EXEMPTION FULL
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 4 CONDUIT HOUSE HYDE VALE LONDON SE10 8HW
2008-06-10363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-10-1588(2)RAD 12/09/07--------- £ SI 990@1=990 £ IC 10/1000
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-14288bSECRETARY RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 53 FAIRMEAD AVENUE WESTCLIFF-ON-SEA ESSEX SS0 9RY
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11288bSECRETARY RESIGNED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GNB GLOBAL NOTICEBOARD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GNB GLOBAL NOTICEBOARD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GNB GLOBAL NOTICEBOARD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GNB GLOBAL NOTICEBOARD LTD

Intangible Assets
Patents
We have not found any records of GNB GLOBAL NOTICEBOARD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GNB GLOBAL NOTICEBOARD LTD
Trademarks
We have not found any records of GNB GLOBAL NOTICEBOARD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GNB GLOBAL NOTICEBOARD LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as GNB GLOBAL NOTICEBOARD LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where GNB GLOBAL NOTICEBOARD LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GNB GLOBAL NOTICEBOARD LTD 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 GNB GLOBAL NOTICEBOARD LTD 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.