Company NameGlobe Productions Limited
DirectorsAdam Martin Barker and David Richard James Sharpe
Company StatusActive
Company Number05489649
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 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

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleDirector Legal & Business Affa
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameMr David Spencer Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameLucian Charles Grainge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2008)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halsteads
3 Fife Road
East Sheen
London
SW14 7EW
Director NameMrs Anita Penny Land
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 2010)
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
14 Bryanston Square
London
W1H 2DN
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
Chiswick
London
W4 1JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteumusic.co.uk

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Universal Music Leisure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£341,000
Gross Profit£74,000
Net Worth-£2,593,000
Current Liabilities£5,472,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 3 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

9 November 2007Delivered on: 13 November 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the rights the ITV2 contract, the insuranse policies, the programme, floating charge all rights and interest detailed in sub-clauses 2.2.2 of the charge,. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 July 2023Termination of appointment of David Spencer Joseph as a director on 4 July 2023 (1 page)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr David Spencer Joseph on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Leisure Limited as a person with significant control on 23 July 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
29 May 2018Full accounts made up to 31 December 2017 (18 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
9 June 2017Full accounts made up to 31 December 2016 (17 pages)
9 June 2017Full accounts made up to 31 December 2016 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(7 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(7 pages)
11 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
30 May 2013Amended full accounts made up to 31 December 2012 (15 pages)
30 May 2013Amended full accounts made up to 31 December 2012 (15 pages)
25 April 2013Full accounts made up to 31 December 2012 (15 pages)
25 April 2013Full accounts made up to 31 December 2012 (15 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (17 pages)
6 April 2011Full accounts made up to 31 December 2010 (17 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (17 pages)
6 April 2010Full accounts made up to 31 December 2009 (17 pages)
8 February 2010Termination of appointment of Anita Land as a director (1 page)
8 February 2010Termination of appointment of Anita Land as a director (1 page)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (15 pages)
2 April 2009Full accounts made up to 31 December 2008 (15 pages)
14 July 2008Appointment terminated director lucian grainge (1 page)
14 July 2008Appointment terminated director lucian grainge (1 page)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (13 pages)
3 April 2008Full accounts made up to 31 December 2007 (13 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
4 July 2007Return made up to 23/06/07; full list of members (3 pages)
4 July 2007Return made up to 23/06/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 December 2006 (13 pages)
2 April 2007Full accounts made up to 31 December 2006 (13 pages)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Return made up to 23/06/06; full list of members (3 pages)
23 June 2006Return made up to 23/06/06; full list of members (3 pages)
4 April 2006Amended full accounts made up to 31 December 2005 (10 pages)
4 April 2006Amended full accounts made up to 31 December 2005 (10 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
12 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
4 July 2005New director appointed (4 pages)
4 July 2005New director appointed (4 pages)
4 July 2005New director appointed (4 pages)
4 July 2005New secretary appointed (3 pages)
4 July 2005New director appointed (4 pages)
4 July 2005New secretary appointed (3 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
23 June 2005Incorporation (18 pages)
23 June 2005Incorporation (18 pages)