Company NameGlobal Interactive Marketing On-Line Limited
DirectorKenny Abraham Ibgui
Company StatusActive
Company Number05779675
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kenny Abraham Ibgui
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBarleigh Wells Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegimo.co.uk
Telephone020 79213810
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kenny Ibgui
100.00%
Ordinary

Financials

Year2014
Turnover£8,897,242
Gross Profit£2,185,391
Net Worth£1,519,406
Cash£270,133
Current Liabilities£784,543

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 1 day from now)

Charges

3 July 2015Delivered on: 10 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 10 July 2015
Persons entitled: Lloyds Bank

Classification: A registered charge
Outstanding
27 May 2011Delivered on: 7 June 2011
Persons entitled: Dealfirst Limited and Gemaco International Sa

Classification: Rent deposit deed
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: The deposit sum of £87,195 see image for full details.
Outstanding
17 May 2006Delivered on: 24 May 2006
Persons entitled: Nyraff Limited

Classification: Rent deposit deed
Secured details: £42,996.18 due or to become due from the company to.
Particulars: The deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

19 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (27 pages)
25 July 2022Full accounts made up to 30 June 2021 (29 pages)
20 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
28 April 2021Full accounts made up to 30 June 2020 (26 pages)
28 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
6 April 2021Change of details for Mr Kenny Abraham Ibgui as a person with significant control on 6 April 2021 (2 pages)
6 April 2021Director's details changed for Mr Kenny Abraham Ibgui on 6 April 2021 (2 pages)
9 July 2020Full accounts made up to 30 June 2019 (26 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
9 April 2019Full accounts made up to 30 June 2018 (27 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 April 2018Director's details changed for Mr Kenny Abraham Ibgui on 18 April 2018 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (26 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 April 2017Full accounts made up to 30 June 2016 (29 pages)
7 April 2017Full accounts made up to 30 June 2016 (29 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100,000
(3 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100,000
(3 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
10 July 2015Registration of charge 057796750004, created on 3 July 2015 (30 pages)
10 July 2015Registration of charge 057796750003, created on 3 July 2015 (42 pages)
10 July 2015Registration of charge 057796750004, created on 3 July 2015 (30 pages)
10 July 2015Registration of charge 057796750003, created on 3 July 2015 (42 pages)
10 July 2015Registration of charge 057796750004, created on 3 July 2015 (30 pages)
10 July 2015Registration of charge 057796750003, created on 3 July 2015 (42 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(3 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(3 pages)
11 March 2015Accounts for a medium company made up to 30 June 2014 (18 pages)
11 March 2015Accounts for a medium company made up to 30 June 2014 (18 pages)
19 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 100,000.00
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 100,000.00
(4 pages)
19 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
25 September 2013Director's details changed for Mr Kenny Ibgui on 11 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Kenny Ibgui on 11 September 2013 (2 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Mr Kenny Ibgui on 18 April 2013 (2 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Mr Kenny Ibgui on 18 April 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 February 2013Termination of appointment of Barleigh Wells Limited as a secretary (1 page)
25 February 2013Statement of company's objects (2 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 February 2013Termination of appointment of Barleigh Wells Limited as a secretary (1 page)
25 February 2013Statement of company's objects (2 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 April 2010Director's details changed for Mr Kenny Ibgui on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Kenny Ibgui on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Kenny Ibgui on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 12/04/09; full list of members (3 pages)
2 July 2009Return made up to 12/04/09; full list of members (3 pages)
2 July 2009Director's change of particulars / kenny ibgui / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / kenny ibgui / 02/07/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 May 2008Director's change of particulars / kenny ibgui / 01/03/2008 (2 pages)
13 May 2008Return made up to 12/04/08; full list of members (3 pages)
13 May 2008Director's change of particulars / kenny ibgui / 01/03/2008 (2 pages)
13 May 2008Return made up to 12/04/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2007Director's particulars changed (2 pages)
24 July 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2007Director's particulars changed (2 pages)
25 August 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
25 August 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
30 May 2006Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)