London
EC1M 4JN
Director Name | Mr Ross Andrew Marshall |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloister Court 22-26 Farringdon Lane London EC1R 3AJ |
Director Name | Sheldon Andrew Marshall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Anne Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Merrileas 29 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2010) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.globalm.org |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Sheldon Andrew Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,497 |
Cash | £41 |
Current Liabilities | £84,728 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 12 March 2023 (1 year ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
14 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
21 September 2022 | Appointment of Mr Ross Andrew Marshall as a director on 20 September 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
1 March 2022 | Change of details for Print Collector Limited as a person with significant control on 25 January 2022 (2 pages) |
17 November 2021 | Cessation of Anne Marshall as a person with significant control on 28 October 2021 (1 page) |
17 November 2021 | Notification of Print Collector Limited as a person with significant control on 28 October 2021 (2 pages) |
30 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
14 May 2021 | Director's details changed for Anne Marshall on 14 May 2021 (2 pages) |
14 May 2021 | Change of details for Anne Marshall as a person with significant control on 14 May 2021 (2 pages) |
23 April 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
5 March 2018 | Notification of Anne Marshall as a person with significant control on 17 December 2017 (2 pages) |
26 February 2018 | Cessation of Sheldon Andrew Marshall as a person with significant control on 17 December 2017 (1 page) |
14 February 2018 | Termination of appointment of Sheldon Andrew Marshall as a director on 17 December 2017 (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2017 | Appointment of Anne Marshall as a director on 4 December 2017 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Appointment of Anne Marshall as a director on 4 December 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 October 2013 | Director's details changed for Sheldon Andrew Marshall on 30 September 2013 (2 pages) |
9 October 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
9 October 2013 | Director's details changed for Sheldon Andrew Marshall on 30 September 2013 (2 pages) |
9 October 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
11 August 2010 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
13 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 February 2008 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
13 February 2008 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
9 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (1 page) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: merrileas 29 woodend park cobham surrey KT11 3BX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: merrileas 29 woodend park cobham surrey KT11 3BX (1 page) |
28 June 2005 | Return made up to 12/03/05; full list of members (2 pages) |
28 June 2005 | Return made up to 12/03/05; full list of members (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 82 saint john street london EC1M 4JN (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 82 saint john street london EC1M 4JN (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Incorporation (20 pages) |
12 March 2004 | Incorporation (20 pages) |