Company NameGlobal Entertainment Management (U.K.) Limited
DirectorPradeep Pransukhlal Kotak
Company StatusActive
Company Number01093328
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusCurrent
Appointed31 October 1999(26 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Director NameMr Pradeep Pransukhlal Kotak
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Director NameMr Claude Heilman
Date of BirthJune 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 June 1993)
RoleCompany Director
Correspondence Address22 Wadsworth Road
Perivale
Middlesex
UB6 7JD
Director NameMr William Stewart
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressAbbotswood Monkmead Lane
West Chiltington
Pulborough
West Sussex
RH20 2PF
Secretary NameMr Claude Heilman
NationalityAmerican
StatusResigned
Appointed11 June 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address22 Wadsworth Road
Perivale
Middlesex
UB6 7JD
Director NameMr Pransukh Kotak
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(20 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 10 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Secretary NamePradeep Kotak
NationalityBritish
StatusResigned
Appointed15 August 1994(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address22 Apparel House
Wadsworth Road
Greenford
Middlesex
UB6 7JD

Contact

Websitehoteltv.co.uk
Email address[email protected]
Telephone020 89530160
Telephone regionLondon

Location

Registered Address17 Hertford Avenue
London
SW14 8EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

64 at £1Global Communication Corp
64.00%
Ordinary
36 at £1City Group LTD
36.00%
Ordinary

Financials

Year2014
Turnover£1,694,201
Gross Profit£166,320
Net Worth£129,130
Cash£359,774
Current Liabilities£214,094

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 July 2019Appointment of Mr Pradeep Pransukhlal Kotak as a director on 8 July 2019 (2 pages)
18 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Pransukh Kotak as a director on 10 June 2019 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 July 2010Registered office address changed from 22 Wadsworth Road Perivale Middlesex UB6 7JD on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 22 Wadsworth Road Perivale Middlesex UB6 7JD on 5 July 2010 (1 page)
5 July 2010Director's details changed for Mr Pransukh Kotak on 1 March 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from 22 Wadsworth Road Perivale Middlesex UB6 7JD on 5 July 2010 (1 page)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Pransukh Kotak on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Pransukh Kotak on 1 March 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 July 2008Return made up to 11/06/08; full list of members (3 pages)
1 July 2008Return made up to 11/06/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2007Return made up to 11/06/07; full list of members (2 pages)
13 August 2007Return made up to 11/06/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 July 2006Return made up to 11/06/06; full list of members (6 pages)
17 July 2006Return made up to 11/06/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 June 2005Return made up to 11/06/05; full list of members (6 pages)
21 June 2005Return made up to 11/06/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 July 2004Return made up to 11/06/04; full list of members (6 pages)
1 July 2004Return made up to 11/06/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 June 2003Return made up to 11/06/03; full list of members (6 pages)
19 June 2003Return made up to 11/06/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 June 2002Return made up to 11/06/02; full list of members (6 pages)
24 June 2002Return made up to 11/06/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 June 2001Return made up to 11/06/01; full list of members (6 pages)
16 June 2001Return made up to 11/06/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
30 June 2000Return made up to 11/06/00; full list of members (6 pages)
30 June 2000Return made up to 11/06/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
11 October 1999Full accounts made up to 31 March 1998 (11 pages)
11 October 1999Full accounts made up to 31 March 1998 (11 pages)
25 June 1999Return made up to 11/06/99; no change of members (4 pages)
25 June 1999Return made up to 11/06/99; no change of members (4 pages)
16 June 1998Return made up to 11/06/98; full list of members (6 pages)
16 June 1998Return made up to 11/06/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Full accounts made up to 31 March 1996 (11 pages)
13 August 1997Full accounts made up to 31 March 1996 (11 pages)
3 July 1997Return made up to 11/06/97; no change of members (4 pages)
3 July 1997Return made up to 11/06/97; no change of members (4 pages)
27 August 1996Return made up to 11/06/96; no change of members (4 pages)
27 August 1996Return made up to 11/06/96; no change of members (4 pages)
14 February 1996Full accounts made up to 31 March 1995 (12 pages)
14 February 1996Full accounts made up to 31 March 1995 (12 pages)
16 June 1995Return made up to 11/06/95; full list of members (6 pages)
16 June 1995Return made up to 11/06/95; full list of members (6 pages)
13 July 1993Full accounts made up to 31 March 1992 (14 pages)
13 July 1993Full accounts made up to 31 March 1992 (14 pages)
30 January 1973Certificate of incorporation (1 page)
30 January 1973Certificate of incorporation (1 page)