Company NameGlobal Market Insite UK Limited
Company StatusDissolved
Company Number04390430
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameMedia Intelligence Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Anna Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(10 years after company formation)
Appointment Duration5 years, 4 months (closed 15 August 2017)
RoleEuropean Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millbank
London
SW1P 3JA
Director NameThomas Mitchell McCauley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2012(10 years after company formation)
Appointment Duration5 years, 4 months (closed 15 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Millbank
London
SW1P 3JA
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed31 December 2011(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 15 August 2017)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert John Brayshaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2003)
RoleIT Manager
Correspondence Address15 Rushbearers Walk
Almondbury
Huddersfield
West Yorkshire
HD5 8DG
Secretary NameJacqueline Anne Chapple Blease
NationalityBritish
StatusResigned
Appointed12 March 2002(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address12 Avenue House Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8PR
Director NameJonathan Francis Puleston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2006)
RoleMedia Agent
Correspondence Address4 The Flats
Thame Road
Chiltern
Buckinghamshire
HP18 9LT
Director NameMichael David Ridley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleMedia Research
Correspondence Address4 Austin Court
Village Road Enfield
London
EN1 2DY
Director NameStephen Jesse Wigmore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2006)
RoleIT Manager
Correspondence Address8 Harfield Close
Hook
Hampshire
RG27 9DQ
Director NameDick De Vuyst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address1 Walkinshaw Court
Rotherfield Street
London
N1 3BP
Secretary NameStephen Jesse Wigmore
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address8 Harfield Close
Hook
Hampshire
RG27 9DQ
Director NameRobert Monster
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCEO
Correspondence Address3832 234th Ave Se
Sammamish
King 98075
United States
Director NameMr Dietmar Walter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 August 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Dietmar Walter
NationalityItalian
StatusResigned
Appointed31 August 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2011)
RoleR Emed
Country of ResidenceEngland
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr David Parker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr David Michael Williamson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2012)
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegmi-mr.com

Location

Registered Address4 Millbank
London
SW1P 3JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

90 at £1Global Market Insite, Inc
90.00%
Ordinary
10 at £1Global Market Insite, Inc
10.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 January 2010Delivered on: 6 February 2010
Satisfied on: 17 February 2012
Persons entitled: Silicon Valley Bank

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2005Delivered on: 6 January 2006
Satisfied on: 26 January 2010
Persons entitled: Noved Investment Company

Classification: Rent deposit deed
Secured details: £3,745.31 due or to become due from the company to.
Particulars: The sum of £3,745.31 (inclusive of vat) deposited (or the balance from time to time standing to the account).
Fully Satisfied

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
21 March 2016Registered office address changed from 5th and 6th Floor 4 Millbank Westminster London SW1P 3JA to 4 Millbank London SW1P 3JA on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 5th and 6th Floor 4 Millbank Westminster London SW1P 3JA to 4 Millbank London SW1P 3JA on 21 March 2016 (1 page)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
28 August 2014Registered office address changed from 1 Bedford Avenue London WC1B 3AU to 5Th and 6Th Floor 4 Millbank Westminster London SW1P 3JA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 1 Bedford Avenue London WC1B 3AU to 5Th and 6Th Floor 4 Millbank Westminster London SW1P 3JA on 28 August 2014 (1 page)
11 August 2014Full accounts made up to 31 December 2013 (14 pages)
11 August 2014Full accounts made up to 31 December 2013 (14 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
16 August 2013Auditor's resignation (1 page)
16 August 2013Auditor's resignation (1 page)
15 August 2013Resignation of an auditor (2 pages)
15 August 2013Resignation of an auditor (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (17 pages)
6 August 2013Full accounts made up to 31 December 2012 (17 pages)
31 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 November 2012Full accounts made up to 31 December 2011 (15 pages)
22 November 2012Full accounts made up to 31 December 2011 (15 pages)
4 May 2012Termination of appointment of Dave Williamson as a director (1 page)
4 May 2012Termination of appointment of Dave Williamson as a director (1 page)
24 April 2012Appointment of Thomas Mitchell Mccauley as a director (2 pages)
24 April 2012Appointment of Thomas Mitchell Mccauley as a director (2 pages)
23 April 2012Appointment of Mrs Anna Morgan as a director (2 pages)
23 April 2012Termination of appointment of David Parker as a director (1 page)
23 April 2012Appointment of Mrs Anna Morgan as a director (2 pages)
23 April 2012Termination of appointment of David Parker as a director (1 page)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages)
7 February 2012Termination of appointment of Dietmar Walter as a secretary (1 page)
7 February 2012Termination of appointment of Dietmar Walter as a secretary (1 page)
7 February 2012Termination of appointment of Dietmar Walter as a director (1 page)
7 February 2012Termination of appointment of Dietmar Walter as a director (1 page)
6 February 2012Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
6 February 2012Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
1 February 2012Full accounts made up to 31 December 2010 (16 pages)
1 February 2012Full accounts made up to 31 December 2010 (16 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 December 2009 (14 pages)
6 January 2011Full accounts made up to 31 December 2009 (14 pages)
26 May 2010Director's details changed for Dietmar Walter on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Dietmar Walter on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Dietmar Walter on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Dietmar Walter on 10 May 2010 (1 page)
6 May 2010Appointment of Mr Dave Williamson as a director (2 pages)
6 May 2010Appointment of Mr Dave Williamson as a director (2 pages)
6 May 2010Appointment of Mr David Parker as a director (2 pages)
6 May 2010Appointment of Mr David Parker as a director (2 pages)
5 May 2010Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 5 May 2010 (1 page)
29 March 2010Change of name notice (2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
29 March 2010Company name changed media intelligence LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
29 March 2010Company name changed media intelligence LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Director's details changed for Dietmar Walter on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Dietmar Walter on 19 January 2010 (2 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 March 2009Appointment terminated director robert monster (1 page)
20 March 2009Appointment terminated director robert monster (1 page)
4 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 August 2007Return made up to 08/03/07; full list of members (3 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Return made up to 08/03/07; full list of members (3 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New director appointed (2 pages)
26 October 2006Secretary resigned;director resigned (1 page)
26 October 2006Secretary resigned;director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
20 April 2005Return made up to 08/03/05; full list of members (4 pages)
20 April 2005Return made up to 08/03/05; full list of members (4 pages)
31 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
31 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 February 2005Ad 11/02/05--------- £ si 10@1=10 £ ic 90/100 (2 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2005Ad 11/02/05--------- £ si 10@1=10 £ ic 90/100 (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
9 February 2005Registered office changed on 09/02/05 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
7 January 2005Ad 04/01/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
7 January 2005Ad 04/01/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
14 April 2004Return made up to 08/03/04; full list of members (7 pages)
14 April 2004Return made up to 08/03/04; full list of members (7 pages)
12 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
23 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
23 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
10 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (1 page)
2 April 2002New secretary appointed (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 April 2002Registered office changed on 02/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 April 2002New secretary appointed (1 page)
8 March 2002Incorporation (16 pages)
8 March 2002Incorporation (16 pages)