London
N5 2EF
Director Name | Brad Luna |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 118 22 Highbury Grove London N5 2EF |
Director Name | Matthew McGaughey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 118 22 Highbury Grove London N5 2EF |
Secretary Name | Erin Birt |
---|---|
Status | Current |
Appointed | 31 March 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Suite 118 22 Highbury Grove London N5 2EF |
Director Name | Mr Jens Lundgaard |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 Church Vale London N2 9PA |
Secretary Name | Stephen Patrick Winchcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 432 Upper Richmond Road West Richmond Surrey TW10 5DY |
Secretary Name | Kari Anne Lundgaard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(4 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 42 Church Vale London N2 9PA |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | brandworkz.com |
---|---|
Email address | [email protected] |
Telephone | 020 72889700 |
Telephone region | London |
Registered Address | Suite 118 22 Highbury Grove London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
784.8k at £0.01 | Jens Lundgaard 80.00% Ordinary A |
---|---|
196.2k at £0.01 | Kari Lundgaard 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£374,192 |
Cash | £28,433 |
Current Liabilities | £655,850 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
19 September 2019 | Delivered on: 23 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 March 2010 | Delivered on: 12 March 2010 Persons entitled: Paulon Holdings Limited Classification: Rent deposit deed Secured details: £8812.50 due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
4 March 2010 | Delivered on: 12 March 2010 Persons entitled: Paulon Holdings Limited Classification: Rent deposit deed Secured details: £4479.69 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
1 July 2005 | Delivered on: 6 July 2005 Persons entitled: Paulon Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,812.50. Outstanding |
31 October 2001 | Delivered on: 6 November 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 January 2024 | Confirmation statement made on 8 January 2024 with updates (5 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
6 April 2023 | Appointment of Brad Luna as a director on 31 March 2023 (2 pages) |
6 April 2023 | Termination of appointment of Jens Lundgaard as a director on 31 March 2023 (1 page) |
6 April 2023 | Termination of appointment of Kari Anne Lundgaard as a secretary on 31 March 2023 (1 page) |
6 April 2023 | Notification of Matthew Mcgaughey as a person with significant control on 31 March 2023 (2 pages) |
6 April 2023 | Cessation of Jens Lundgaard as a person with significant control on 31 March 2023 (1 page) |
6 April 2023 | Appointment of Mrs Erin Jaen Birt as a director on 31 March 2023 (2 pages) |
6 April 2023 | Appointment of Erin Birt as a secretary on 31 March 2023 (2 pages) |
6 April 2023 | Appointment of Matthew Mcgaughey as a director on 31 March 2023 (2 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
11 March 2023 | Change of details for Mr Jens Lundgaard as a person with significant control on 6 April 2016 (2 pages) |
10 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
14 December 2022 | Satisfaction of charge 1 in full (1 page) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
20 January 2022 | Secretary's details changed for Kari Anne Lundgaard on 10 January 2022 (1 page) |
20 January 2022 | Director's details changed for Mr Jens Lundgaard on 10 January 2022 (2 pages) |
4 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
23 September 2019 | Registration of charge 033752890005, created on 19 September 2019 (24 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (3 pages) |
16 October 2017 | Notification of Jens Lundgaard as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Jens Lundgaard as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 May 2016 | Satisfaction of charge 2 in full (4 pages) |
28 May 2016 | Satisfaction of charge 3 in full (4 pages) |
28 May 2016 | Satisfaction of charge 4 in full (5 pages) |
28 May 2016 | Satisfaction of charge 4 in full (5 pages) |
28 May 2016 | Satisfaction of charge 2 in full (4 pages) |
28 May 2016 | Satisfaction of charge 3 in full (4 pages) |
12 March 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
12 March 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
1 March 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
1 March 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
1 March 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
1 March 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 January 2015 | Registered office address changed from 78 Liverpool Road London N1 0QD to Suite 118 22 Highbury Grove London N5 2EF on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 78 Liverpool Road London N1 0QD to Suite 118 22 Highbury Grove London N5 2EF on 26 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 6 July 2014
|
13 August 2014 | Sub-division of shares on 6 July 2014 (5 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Sub-division of shares on 6 July 2014 (5 pages) |
13 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 6 July 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 6 July 2014
|
13 August 2014 | Sub-division of shares on 6 July 2014 (5 pages) |
13 August 2014 | Resolutions
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (5 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Company name changed globus media LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Company name changed globus media LIMITED\certificate issued on 23/08/12
|
21 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 August 2011 | Amended accounts made up to 31 December 2009 (8 pages) |
25 August 2011 | Amended accounts made up to 31 December 2009 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
23 March 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
5 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Jens Lundgaard on 23 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Jens Lundgaard on 23 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: islington business centre 14-22 coleman fields london N1 7AD (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: islington business centre 14-22 coleman fields london N1 7AD (1 page) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
18 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Return made up to 23/05/01; full list of members (6 pages) |
28 September 2001 | Return made up to 23/05/01; full list of members (6 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Ad 30/05/97--------- £ si 998@1 (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Ad 30/05/97--------- £ si 998@1 (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 June 2000 | Return made up to 23/05/00; full list of members
|
29 June 2000 | Return made up to 23/05/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 August 1999 | Return made up to 23/05/99; no change of members
|
13 August 1999 | Return made up to 23/05/99; no change of members
|
12 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Return made up to 23/05/98; full list of members
|
17 July 1998 | Return made up to 23/05/98; full list of members
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
4 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
4 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (17 pages) |
23 May 1997 | Incorporation (17 pages) |