Company NameGlobal Listings Limited
DirectorsThalia Droussioti and Michael Keith Rossor
Company StatusActive
Company Number04356913
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Thalia Droussioti
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Marmora Road
London
SE22 0RY
Director NameMr Michael Keith Rossor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(10 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Courts Mount Road
Haslemere
Surrey
GU27 2PR
Secretary NameMr Michael Keith Rossor
StatusCurrent
Appointed15 January 2013(10 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressUnit F04 Parkhall Business Centre 40 Martell Road
London
SE21 8EN
Director NameMr Peter George Droussiotis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX
Secretary NameMs Thalia Droussioti
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Marmora Road
London
SE22 0RY
Director NameMr Robert Welsh Hardie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 01 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Marmora Road
London
SE22 0RY
Director NameMr Paul York Weaver
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(10 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit F04 Parkhall Business Centre 40 Martell Road
London
SE21 8EN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegloballistings.info
Telephone020 77024436
Telephone regionLondon

Location

Registered AddressUnit C4.01
40 Martell Road
London
SE21 8EN
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

100 at £1Thalia Droussioti
100.00%
Ordinary

Financials

Year2014
Net Worth£227,103
Cash£104,398
Current Liabilities£344,422

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

4 December 2020Delivered on: 8 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 January 2005Delivered on: 19 January 2005
Persons entitled: Ronald Michael Harris and Andrew James Thompson (The Trustees of the Martin Private Retirementtrust)

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 deposit account and all monies from time to time withdrawn from the deposit account.
Outstanding

Filing History

29 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 31 January 2023 (3 pages)
31 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Unit C4.01 Martell Road London SE21 8EN England to Unit C4.01 40 Martell Road London SE21 8EN on 10 January 2023 (1 page)
8 January 2023Registered office address changed from Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN England to Unit C4.01 Martell Road London SE21 8EN on 8 January 2023 (1 page)
7 November 2022Termination of appointment of Paul York Weaver as a director on 1 November 2022 (1 page)
28 October 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
23 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
24 May 2021Registered office address changed from 11th Floor Beaufort House St. Botolph Street London EC3A 7BB England to Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN on 24 May 2021 (1 page)
9 February 2021Total exemption full accounts made up to 31 January 2020 (3 pages)
8 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
8 December 2020Registration of charge 043569130002, created on 4 December 2020 (34 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
1 June 2018Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to 11th Floor Beaufort House St. Botolph Street London EC3A 7BB on 1 June 2018 (1 page)
22 March 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 135
(4 pages)
2 February 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
24 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 July 2016Termination of appointment of Robert Welsh Hardie as a director on 1 July 2016 (1 page)
2 July 2016Termination of appointment of Robert Welsh Hardie as a director on 1 July 2016 (1 page)
31 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(6 pages)
31 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(6 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (5 pages)
2 October 2013Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 February 2013Appointment of Mr Paul York Weaver as a director (2 pages)
11 February 2013Appointment of Mr Paul York Weaver as a director (2 pages)
3 February 2013Termination of appointment of Thalia Droussioti as a secretary (1 page)
3 February 2013Appointment of Mr Michael Keith Rossor as a director (2 pages)
3 February 2013Appointment of Mr Michael Keith Rossor as a secretary (1 page)
3 February 2013Termination of appointment of Thalia Droussioti as a secretary (1 page)
3 February 2013Appointment of Mr Michael Keith Rossor as a secretary (1 page)
3 February 2013Appointment of Mr Michael Keith Rossor as a director (2 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (5 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 February 2009Return made up to 21/01/09; full list of members (4 pages)
2 February 2009Return made up to 21/01/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page)
10 October 2006Registered office changed on 10/10/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 February 2006Return made up to 21/01/06; full list of members (8 pages)
22 February 2006Return made up to 21/01/06; full list of members (8 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 February 2005Return made up to 21/01/05; full list of members (7 pages)
18 February 2005Return made up to 21/01/05; full list of members (7 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 February 2004Return made up to 21/01/04; full list of members (7 pages)
12 February 2004Return made up to 21/01/04; full list of members (7 pages)
19 December 2003Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2003Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
28 April 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
21 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
21 January 2002Incorporation (14 pages)
21 January 2002Incorporation (14 pages)