Company NameGlobal Trademarks Limited
Company StatusDissolved
Company Number05400106
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date26 January 2022 (2 years, 3 months ago)
Previous NamesOutlook Sports (Holdings) Limited and Equiam (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Chester John Hunt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jammeson Farm Cottages
Albourne
West Sussex
BN6 9EB
Secretary NameMr Simon Derek Rebbetts
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnsty House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH

Contact

Websitehippo-golf.com

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.2m at £1Mr Chester John Hunt
79.32%
Ordinary
1.1m at £1Mr Michael John Hunt
20.68%
Ordinary

Financials

Year2014
Net Worth£88,895
Cash£118,989
Current Liabilities£38,404

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 January 2022Final Gazette dissolved following liquidation (1 page)
26 October 2021Return of final meeting in a members' voluntary winding up (12 pages)
9 December 2020Registered office address changed from Ansty House Henfield Road Small Dole West Sussex BN5 9XH to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 December 2020 (2 pages)
11 November 2020Liquidators' statement of receipts and payments to 27 August 2020 (11 pages)
13 September 2019Appointment of a voluntary liquidator (3 pages)
13 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-28
(1 page)
13 September 2019Declaration of solvency (5 pages)
26 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,315,050
(3 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,315,050
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,315,050
(3 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,315,050
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,315,050
(3 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,315,050
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Mr Simon Derek Rebbetts on 1 March 2010 (1 page)
24 March 2010Secretary's details changed for Mr Simon Derek Rebbetts on 1 March 2010 (1 page)
24 March 2010Director's details changed for Mr Chester John Hunt on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Chester John Hunt on 14 January 2010 (2 pages)
24 March 2010Director's details changed for Mr Chester John Hunt on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Chester John Hunt on 14 January 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Simon Derek Rebbetts on 1 March 2010 (1 page)
24 March 2010Director's details changed for Mr Chester John Hunt on 1 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: mosley business park, mosley street, burton upon trent staffordshire DE14 1DW (1 page)
20 September 2006Registered office changed on 20/09/06 from: mosley business park, mosley street, burton upon trent staffordshire DE14 1DW (1 page)
15 September 2006Company name changed equiam (holdings) LIMITED\certificate issued on 15/09/06 (3 pages)
15 September 2006Company name changed equiam (holdings) LIMITED\certificate issued on 15/09/06 (3 pages)
6 September 2006Company name changed outlook sports (holdings) limite d\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed outlook sports (holdings) limite d\certificate issued on 06/09/06 (2 pages)
19 April 2006Return made up to 21/03/06; full list of members (6 pages)
19 April 2006Return made up to 21/03/06; full list of members (6 pages)
1 June 2005Particulars of contract relating to shares (4 pages)
1 June 2005Ad 21/04/05--------- £ si 5315049@1=5315049 £ ic 1/5315050 (2 pages)
1 June 2005Ad 21/04/05--------- £ si 5315049@1=5315049 £ ic 1/5315050 (2 pages)
1 June 2005Particulars of contract relating to shares (4 pages)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 March 2005Incorporation (12 pages)
21 March 2005Incorporation (12 pages)