Company NameGlobal Media Limited
DirectorsAnne Marshall and Ross Andrew Marshall
Company StatusActive
Company Number05072228
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Marshall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Ross Andrew Marshall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloister Court 22-26 Farringdon Lane
London
EC1R 3AJ
Director NameSheldon Andrew Marshall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameAnne Marshall
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMerrileas
29 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2010)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.globalm.org

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sheldon Andrew Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,497
Cash£41
Current Liabilities£84,728

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Filing History

14 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
21 September 2022Appointment of Mr Ross Andrew Marshall as a director on 20 September 2022 (2 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
1 March 2022Change of details for Print Collector Limited as a person with significant control on 25 January 2022 (2 pages)
17 November 2021Cessation of Anne Marshall as a person with significant control on 28 October 2021 (1 page)
17 November 2021Notification of Print Collector Limited as a person with significant control on 28 October 2021 (2 pages)
30 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
14 May 2021Director's details changed for Anne Marshall on 14 May 2021 (2 pages)
14 May 2021Change of details for Anne Marshall as a person with significant control on 14 May 2021 (2 pages)
23 April 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
5 March 2018Notification of Anne Marshall as a person with significant control on 17 December 2017 (2 pages)
26 February 2018Cessation of Sheldon Andrew Marshall as a person with significant control on 17 December 2017 (1 page)
14 February 2018Termination of appointment of Sheldon Andrew Marshall as a director on 17 December 2017 (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2017Appointment of Anne Marshall as a director on 4 December 2017 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Appointment of Anne Marshall as a director on 4 December 2017 (2 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
9 October 2013Director's details changed for Sheldon Andrew Marshall on 30 September 2013 (2 pages)
9 October 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 October 2013Director's details changed for Sheldon Andrew Marshall on 30 September 2013 (2 pages)
9 October 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
11 August 2010Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
13 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 February 2008Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
13 February 2008Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
9 May 2007Return made up to 12/03/07; full list of members (2 pages)
9 May 2007Return made up to 12/03/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (1 page)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: merrileas 29 woodend park cobham surrey KT11 3BX (1 page)
9 March 2006Registered office changed on 09/03/06 from: merrileas 29 woodend park cobham surrey KT11 3BX (1 page)
28 June 2005Return made up to 12/03/05; full list of members (2 pages)
28 June 2005Return made up to 12/03/05; full list of members (2 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 82 saint john street london EC1M 4JN (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004Registered office changed on 25/03/04 from: 82 saint john street london EC1M 4JN (1 page)
25 March 2004New secretary appointed (2 pages)
12 March 2004Incorporation (20 pages)
12 March 2004Incorporation (20 pages)