Company NameGlobalcast Limited
DirectorsMichael Dickinson and Caroline Jean Dickinson
Company StatusActive
Company Number04281482
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Dickinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(8 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameCaroline Jean Dickinson
NationalityBritish
StatusCurrent
Appointed20 May 2002(8 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleTeacher
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameCaroline Jean Dickinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(4 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleTeacher
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

75 at £1Michael Dickinson
75.00%
Ordinary
25 at £1Caroline Jean Dickinson
25.00%
Ordinary

Financials

Year2014
Net Worth£627,081
Cash£618,071
Current Liabilities£23,119

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

4 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
26 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
27 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
29 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
10 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
14 September 2018Change of details for Mr Michael Dickinson as a person with significant control on 13 September 2018 (2 pages)
14 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
23 February 2017Director's details changed for Caroline Jean Dickinson on 10 February 2016 (2 pages)
23 February 2017Director's details changed for Caroline Jean Dickinson on 10 February 2016 (2 pages)
23 February 2017Secretary's details changed for Caroline Jean Dickinson on 10 February 2016 (1 page)
23 February 2017Secretary's details changed for Caroline Jean Dickinson on 10 February 2016 (1 page)
23 February 2017Director's details changed for Mr Michael Dickinson on 10 February 2016 (2 pages)
23 February 2017Director's details changed for Mr Michael Dickinson on 10 February 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Change of share class name or designation (2 pages)
10 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Change of share class name or designation (2 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
3 October 2008Return made up to 04/09/08; full list of members (4 pages)
3 October 2008Return made up to 04/09/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 November 2007Return made up to 04/09/07; full list of members (3 pages)
2 November 2007Return made up to 04/09/07; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 November 2006Ad 07/11/06-07/11/06 £ si [email protected]=98 £ ic 2/100 (1 page)
8 November 2006Ad 07/11/06-07/11/06 £ si [email protected]=98 £ ic 2/100 (1 page)
14 September 2006Return made up to 04/09/06; full list of members (2 pages)
14 September 2006Return made up to 04/09/06; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
11 September 2006Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
1 February 2006Registered office changed on 01/02/06 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
7 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
20 September 2005Return made up to 04/09/05; full list of members (6 pages)
20 September 2005Return made up to 04/09/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
27 October 2004Return made up to 04/09/04; full list of members (6 pages)
27 October 2004Return made up to 04/09/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
1 September 2003Return made up to 04/09/03; full list of members (6 pages)
1 September 2003Return made up to 04/09/03; full list of members (6 pages)
11 September 2002Return made up to 04/09/02; full list of members (6 pages)
11 September 2002Return made up to 04/09/02; full list of members (6 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
6 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
6 June 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2001Memorandum and Articles of Association (9 pages)
13 November 2001Memorandum and Articles of Association (9 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Incorporation (15 pages)
4 September 2001Incorporation (15 pages)