Company NameGlobal News Net Ltd
DirectorsColin Malcolm Jeavons and Keith Young
Company StatusActive
Company Number05130009
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Previous NamesW.L. Mansions Limited and Quilt Management Limited

Business Activity

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

Directors

Director NameMr Colin Malcolm Jeavons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Mayflower Parkway
Westport
Connecticut
06880
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Director NameJohn Lord Griggs
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Waterloo Mansions
Dover
Kent
CT17 9BT
Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Secretary NameStephen Kenneth Hill
NationalityBritish
StatusResigned
Appointed15 July 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Correspondence Address2 Martlett Lodge Oak Hill Park
London
NW3 7LE
Director NameMr Stephen Kenneth Hill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Great College St
London
SW1P 3RX
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameMONA Services Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address18 Waterloo Mansions
Dover
Kent
CT17 9BT

Location

Registered Address14 Great College St
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

605 at £1Keith Young
50.04%
Ordinary
604 at £1Colin Jeavons
49.96%
Ordinary

Financials

Year2014
Net Worth-£234,398
Cash£1,815
Current Liabilities£294,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
19 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
3 May 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,209
(4 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,209
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,209
(4 pages)
2 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,209
(4 pages)
19 December 2014Termination of appointment of Stephen Kenneth Hill as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Stephen Kenneth Hill as a secretary on 19 December 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Termination of appointment of Stephen Hill as a director (1 page)
20 June 2014Termination of appointment of Stephen Hill as a director (1 page)
17 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,209
(5 pages)
17 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,209
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Accounts for a small company made up to 31 December 2011 (5 pages)
24 January 2013Accounts for a small company made up to 31 December 2011 (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 May 2011Director's details changed for Mr Colin Malcolm Jeavons on 25 May 2010 (2 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Mr Colin Malcolm Jeavons on 25 May 2010 (2 pages)
30 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Appointment of Mr Stephen Kenneth Hill as a director (2 pages)
28 July 2010Appointment of Mr Stephen Kenneth Hill as a director (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 17/05/09; full list of members (4 pages)
12 June 2009Director's change of particulars / colin jeavons / 02/05/2008 (1 page)
12 June 2009Return made up to 17/05/09; full list of members (4 pages)
12 June 2009Director's change of particulars / colin jeavons / 02/05/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Ad 03/10/08\gbp si 100@1=100\gbp ic 1109/1209\ (2 pages)
3 November 2008Ad 03/10/08\gbp si 100@1=100\gbp ic 1109/1209\ (2 pages)
23 October 2008Nc inc already adjusted 20/12/05 (2 pages)
23 October 2008Nc inc already adjusted 20/12/05 (2 pages)
15 October 2008Appointment terminated director geoffrey griggs (1 page)
15 October 2008Appointment terminated director geoffrey griggs (1 page)
22 July 2008Secretary appointed stephen kenneth hill (2 pages)
22 July 2008Secretary appointed stephen kenneth hill (2 pages)
17 July 2008Appointment terminated secretary mona services LTD (1 page)
17 July 2008Appointment terminated secretary mona services LTD (1 page)
16 July 2008Return made up to 17/05/08; full list of members (4 pages)
16 July 2008Return made up to 17/05/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 17/05/07; full list of members (3 pages)
13 June 2007Return made up to 17/05/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Return made up to 17/05/06; full list of members (7 pages)
2 November 2006Return made up to 17/05/06; full list of members (7 pages)
24 May 2005Return made up to 17/05/05; full list of members (7 pages)
24 May 2005Return made up to 17/05/05; full list of members (7 pages)
7 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
7 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 18 waterloo mansions dover CT17 9BT (1 page)
4 April 2005Registered office changed on 04/04/05 from: 18 waterloo mansions dover CT17 9BT (1 page)
8 March 2005Ad 04/11/04--------- £ si 450@1=450 £ ic 550/1000 (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Ad 28/10/04--------- £ si 548@1=548 £ ic 2/550 (2 pages)
8 March 2005Ad 04/11/04--------- £ si 450@1=450 £ ic 550/1000 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Ad 28/10/04--------- £ si 548@1=548 £ ic 2/550 (2 pages)
5 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 December 2004Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page)
23 December 2004Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page)
1 September 2004Company name changed quilt management LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed quilt management LIMITED\certificate issued on 01/09/04 (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
21 June 2004Company name changed W.L. mansions LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed W.L. mansions LIMITED\certificate issued on 21/06/04 (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 18 waterloo mansions dover kent CT17 9BT (1 page)
11 June 2004Registered office changed on 11/06/04 from: 18 waterloo mansions dover kent CT17 9BT (1 page)
7 June 2004Registered office changed on 07/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
17 May 2004Incorporation (19 pages)
17 May 2004Incorporation (19 pages)