Company NameGlobal Sound Entertainment Limited
Company StatusDissolved
Company Number04565581
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Deborah Jane Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 10 June 2014)
RoleFiduciary Officer
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2002(6 days after company formation)
Appointment Duration11 years, 7 months (closed 10 June 2014)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(6 days after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Rakestone LTD
50.00%
Ordinary
1 at £1Reenstone LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£8,927
Cash£364
Current Liabilities£1,785

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Director's details changed for Miss Deborah Jane Anderson on 19 May 2014 (2 pages)
20 May 2014Director's details changed for Miss Deborah Jane Anderson on 19 May 2014 (2 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
13 February 2014Application to strike the company off the register (3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Appointment of Miss Deborah Jane Anderson as a director (2 pages)
17 December 2012Termination of appointment of Sarah Petre-Mears as a director (1 page)
17 December 2012Termination of appointment of Sarah Petre-Mears as a director (1 page)
17 December 2012Appointment of Miss Deborah Jane Anderson as a director (2 pages)
22 October 2012Director's details changed for Mrs Sarah Louise Petre-Mears on 17 October 2012 (2 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mrs Sarah Louise Petre-Mears on 17 October 2012 (2 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Premium Secretaries Limited on 17 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Premium Secretaries Limited on 17 October 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 November 2006Return made up to 17/10/06; full list of members (5 pages)
13 November 2006Return made up to 17/10/06; full list of members (5 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 October 2005Return made up to 17/10/05; full list of members (6 pages)
26 October 2005Return made up to 17/10/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 October 2004Return made up to 17/10/04; full list of members (7 pages)
29 October 2004Return made up to 17/10/04; full list of members (7 pages)
8 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
22 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
17 October 2002Incorporation (19 pages)
17 October 2002Incorporation (19 pages)