London
W1W 8HF
Director Name | Mr Matthew Ben Hagger |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2000(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Eugeniy Hristov Kouumdjieff |
---|---|
Nationality | Bulgarian |
Status | Current |
Appointed | 26 January 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mappin House 4 Winsley Street London W1W 8HF |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | globalintermedia.co.uk |
---|
Registered Address | Mappin House 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Eugeniy Hristov Kouumdjieff 50.00% Ordinary |
---|---|
50 at £1 | Mattew Ben Hagger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,397 |
Cash | £288,037 |
Current Liabilities | £234,565 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
12 December 2002 | Delivered on: 20 December 2002 Persons entitled: Hsbc 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 |
---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
1 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
19 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
19 March 2021 | Registered office address changed from 4th Floor Jubilee House 197-213 Oxford Street London W1D 2LF United Kingdom to Mappin House 4 Winsley Street London W1W 8HF on 19 March 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
25 March 2020 | Cessation of Eugeniy Hristov Kouumdjieff as a person with significant control on 29 June 2018 (1 page) |
25 March 2020 | Director's details changed for Mr Matthew Ben Hagger on 25 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
25 March 2020 | Cessation of Matthew Ben Hagger as a person with significant control on 29 June 2018 (1 page) |
25 March 2020 | Notification of E-Man Asset Management Limited as a person with significant control on 29 June 2018 (2 pages) |
25 March 2020 | Director's details changed for Mr Eugeniy Hristov Kouumdjieff on 25 March 2020 (2 pages) |
25 March 2020 | Secretary's details changed for Mr Eugeniy Hristov Kouumdjieff on 25 March 2020 (1 page) |
18 November 2019 | Director's details changed for Mr Matthew Ben Hagger on 18 November 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 June 2019 | Resolutions
|
20 May 2019 | Registered office address changed from 4th Floor 197-213 Jubilee House Oxford Street London W1D 2LF United Kingdom to 4th Floor Jubilee House 197-213 Oxford Street London W1D 2LF on 20 May 2019 (1 page) |
15 May 2019 | Change of name notice (2 pages) |
29 March 2019 | Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
5 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
18 October 2018 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB England to 4th Floor 197-213 Jubilee House Oxford Street London W1D 2LF on 18 October 2018 (1 page) |
9 July 2018 | Resolutions
|
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
26 November 2015 | Registered office address changed from 26 Priestgate Peterborough Cambridgeshire PE1 1WG to 131-151 Great Titchfield Street London W1W 5BB on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 26 Priestgate Peterborough Cambridgeshire PE1 1WG to 131-151 Great Titchfield Street London W1W 5BB on 26 November 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Director's details changed for Mr Matthew Ben Hagger on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Eugeniy Hristov Kouumdjieff on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Eugeniy Hristov Kouumdjieff on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Matthew Ben Hagger on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Eugeniy Hristov Kouumdjieff on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Matthew Ben Hagger on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
17 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
3 March 2004 | Return made up to 26/01/04; full list of members
|
3 March 2004 | Return made up to 26/01/04; full list of members
|
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 February 2002 | Return made up to 26/01/02; full list of members
|
2 February 2002 | Return made up to 26/01/02; full list of members
|
24 October 2001 | Ad 16/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 2001 | Ad 16/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2001 | Ad 15/07/00--------- £ si 1@1 (2 pages) |
12 July 2001 | Ad 15/07/00--------- £ si 1@1 (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
25 June 2001 | Return made up to 26/01/01; full list of members
|
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Return made up to 26/01/01; full list of members
|
25 June 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Incorporation (15 pages) |
26 January 2000 | Incorporation (15 pages) |