Company NameGlobal Media Vault Limited
Company StatusDissolved
Company Number06778472
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Oliver Bowden
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 29 December 2017)
RoleHead Of Digital & Technology Finance
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Anthony Guthrie
StatusClosed
Appointed12 April 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 29 December 2017)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameSainsburys Corporate Director Limited (Corporation)
StatusClosed
Appointed10 October 2013(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 29 December 2017)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Matthew Geoffrey Porter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCarron House 21 Chalkshire Road
Butlers Cross
Bucks
HP17 0TS
Director NameJohn Charles Atkinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleHead Of Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address27a Montford Place
Kennington
London
SE11 5DE
Secretary NameJohn Charles Atkinson
NationalityBritish
StatusResigned
Appointed23 December 2008(1 day after company formation)
Appointment Duration11 months (resigned 20 November 2009)
RoleBusiness Affairs
Correspondence Address27a Montford Place
London
SE11 5DE
Director NameMr Michael John Enright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chepstow Place
London
W2 4TA
Director NameMr Andrew George Falconbridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 November 2009)
RoleCompany Director
Correspondence Address29 Telegraph Lane
Claygate
Esher
Surrey
KT10 0DT
Director NameMr Angus McKenzie Wood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(4 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 October 2009)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressFlat 10 37 Clapham North Side
London
SW4 0RW
Director NameMs Lisa Sarah Clarke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Lancashire Enterprise Business Park
Centurian Way
Leyland
Lancashire
PR26 6TZ
Secretary NameNigel Jeremy Steeden
NationalityBritish
StatusResigned
Appointed20 November 2009(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressUnit 9 Lancashire Enterprise Business Park
Centurian Way
Leyland
Lancashire
PR26 6TZ
Director NameMr Trevor Steven Allan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Lancashire Enterprise Business Park
Centurian Way
Leyland
Lancashire
PR26 6TZ
Secretary NameMs Lisa Sarah Clarke
StatusResigned
Appointed01 September 2011(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2011)
RoleCompany Director
Correspondence AddressUnit 9 Lancashire Enterprise Business Park
Centurian Way
Leyland
Lancashire
PR26 6TZ
Director NameRichard Mark James Crampton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMichael Ian Scott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed25 October 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed25 February 2014(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Timothy James Lennox
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St John's Lane
London
EC1M 4BH

Contact

Websitegsdvlimited.com

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

665k at £1Sainsbury's Supermarkets LTD
99.99%
Preference
80k at £0.001Sainsbury's Supermarkets LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£3,104,000
Cash£209,000
Current Liabilities£3,439,000

Accounts

Latest Accounts14 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End13 March

Charges

31 March 2011Delivered on: 12 April 2011
Satisfied on: 20 October 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 July 2009Delivered on: 29 July 2009
Satisfied on: 20 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
29 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
27 January 2017Appointment of a voluntary liquidator (2 pages)
27 January 2017Appointment of a voluntary liquidator (2 pages)
25 January 2017Termination of appointment of Timothy James Lennox as a director on 22 December 2016 (2 pages)
25 January 2017Termination of appointment of Timothy James Lennox as a director on 22 December 2016 (2 pages)
16 January 2017Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
16 January 2017Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages)
16 January 2017Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
16 January 2017Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
28 December 2016Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 28 December 2016 (2 pages)
21 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
21 December 2016Declaration of solvency (4 pages)
21 December 2016Declaration of solvency (4 pages)
21 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 February 2016Auditor's resignation (2 pages)
12 February 2016Auditor's resignation (2 pages)
26 January 2016Auditor's resignation (4 pages)
26 January 2016Auditor's resignation (4 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 665,030
(6 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 665,030
(6 pages)
14 October 2015Full accounts made up to 14 March 2015 (18 pages)
14 October 2015Full accounts made up to 14 March 2015 (18 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 665,030
(6 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 665,030
(6 pages)
19 December 2014Full accounts made up to 15 March 2014 (20 pages)
19 December 2014Full accounts made up to 15 March 2014 (20 pages)
13 August 2014Appointment of Mr Oliver Bowden as a director on 15 July 2014 (2 pages)
13 August 2014Appointment of Mr Oliver Bowden as a director on 15 July 2014 (2 pages)
28 July 2014Appointment of Timothy Lennox as a director on 15 July 2014 (2 pages)
28 July 2014Appointment of Timothy Lennox as a director on 15 July 2014 (2 pages)
24 July 2014Termination of appointment of Richard Mark James Crampton as a director on 15 July 2014 (1 page)
24 July 2014Termination of appointment of Richard Mark James Crampton as a director on 15 July 2014 (1 page)
24 July 2014Termination of appointment of Michael Ian Scott as a director on 15 July 2014 (1 page)
24 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
24 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
24 July 2014Termination of appointment of Michael Ian Scott as a director on 15 July 2014 (1 page)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 665,030
(5 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 665,030
(5 pages)
6 December 2013Full accounts made up to 16 March 2013 (18 pages)
6 December 2013Full accounts made up to 16 March 2013 (18 pages)
16 October 2013Appointment of Sainsburys Corporate Director Limited as a director (3 pages)
16 October 2013Appointment of Sainsburys Corporate Director Limited as a director (3 pages)
18 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
23 October 2012Full accounts made up to 17 March 2012 (17 pages)
23 October 2012Full accounts made up to 17 March 2012 (17 pages)
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
24 January 2012Statement of company's objects (2 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
9 December 2011Auditor's resignation (1 page)
9 December 2011Auditor's resignation (1 page)
15 November 2011Appointment of Michael Ian Scott as a director (3 pages)
15 November 2011Appointment of Michael Ian Scott as a director (3 pages)
9 November 2011Section 519 (1 page)
9 November 2011Section 519 (1 page)
2 November 2011Appointment of Richard Mark James Crampton as a director (3 pages)
2 November 2011Appointment of Richard Mark James Crampton as a director (3 pages)
27 October 2011Appointment of Philip William Davies as a secretary (3 pages)
27 October 2011Appointment of Philip William Davies as a secretary (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2011Registered office address changed from Unit 9 Lancashire Enterprise Business Park Centurian Way Leyland Lancashire PR26 6TZ on 21 October 2011 (2 pages)
21 October 2011Current accounting period shortened from 31 March 2012 to 20 March 2012 (3 pages)
21 October 2011Termination of appointment of Lisa Clarke as a secretary (2 pages)
21 October 2011Termination of appointment of Lisa Clarke as a director (2 pages)
21 October 2011Termination of appointment of Trevor Allan as a director (2 pages)
21 October 2011Termination of appointment of Lisa Clarke as a secretary (2 pages)
21 October 2011Termination of appointment of Trevor Allan as a director (2 pages)
21 October 2011Registered office address changed from Unit 9 Lancashire Enterprise Business Park Centurian Way Leyland Lancashire PR26 6TZ on 21 October 2011 (2 pages)
21 October 2011Current accounting period shortened from 31 March 2012 to 20 March 2012 (3 pages)
21 October 2011Termination of appointment of Lisa Clarke as a director (2 pages)
12 October 2011Full accounts made up to 31 March 2011 (17 pages)
12 October 2011Full accounts made up to 31 March 2011 (17 pages)
7 September 2011Termination of appointment of Nigel Steeden as a secretary (1 page)
7 September 2011Appointment of Mr Trevor Steven Allan as a director (2 pages)
7 September 2011Termination of appointment of Nigel Steeden as a secretary (1 page)
7 September 2011Appointment of Mr Trevor Steven Allan as a director (2 pages)
7 September 2011Appointment of Ms Lisa Sarah Clarke as a secretary (1 page)
7 September 2011Appointment of Ms Lisa Sarah Clarke as a secretary (1 page)
4 August 2011Termination of appointment of Matthew Porter as a director (2 pages)
4 August 2011Termination of appointment of Matthew Porter as a director (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 March 2011Director's details changed for Ms Lisa Sarah Clarke on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Ms Lisa Sarah Clarke on 29 March 2011 (2 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 October 2010Full accounts made up to 31 March 2010 (15 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
12 January 2010Secretary's details changed for Nigel Jeremy Steedon on 22 December 2009 (1 page)
12 January 2010Secretary's details changed for Nigel Jeremy Steedon on 22 December 2009 (1 page)
4 January 2010Appointment of Ms Lisa Sarah Clarke as a director (3 pages)
4 January 2010Appointment of Ms Lisa Sarah Clarke as a director (3 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
15 December 2009Termination of appointment of Andrew Falconbridge as a director (2 pages)
15 December 2009Termination of appointment of John Atkinson as a secretary (2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 December 2009Appointment of Nigel Jeremy Steedon as a secretary (3 pages)
15 December 2009Registered office address changed from Saunders House 52-53 the Mall Ealing London W5 3TA on 15 December 2009 (1 page)
15 December 2009Termination of appointment of John Atkinson as a secretary (2 pages)
15 December 2009Registered office address changed from Saunders House 52-53 the Mall Ealing London W5 3TA on 15 December 2009 (1 page)
15 December 2009Appointment of Nigel Jeremy Steedon as a secretary (3 pages)
15 December 2009Termination of appointment of Michael Enright as a director (2 pages)
15 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
15 December 2009Termination of appointment of Andrew Falconbridge as a director (2 pages)
15 December 2009Termination of appointment of Michael Enright as a director (2 pages)
13 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 365,000
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 365,000
(2 pages)
22 October 2009Termination of appointment of Angus Wood as a director (2 pages)
22 October 2009Termination of appointment of Angus Wood as a director (2 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 May 2009Director appointed angus mackenzie wood (1 page)
27 May 2009Director appointed angus mackenzie wood (1 page)
28 April 2009Director appointed michael enright (2 pages)
28 April 2009Director appointed andrew george falconbridge (2 pages)
28 April 2009Ad 06/03/09\gbp si [email protected]=29\gbp ic 300451/300480\ (2 pages)
28 April 2009Director appointed andrew george falconbridge (2 pages)
28 April 2009Director appointed michael enright (2 pages)
28 April 2009Ad 06/03/09\gbp si [email protected]=29\gbp ic 300451/300480\ (2 pages)
21 April 2009S-div (1 page)
21 April 2009Ad 10/03/09\gbp si 299950@1=299950\gbp si [email protected]=500\gbp ic 1/300451\ (2 pages)
21 April 2009Resolutions
  • RES13 ‐ Sub div from £1 to 0.01 10/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
21 April 2009S-div (1 page)
21 April 2009Resolutions
  • RES13 ‐ Sub div from £1 to 0.01 10/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
21 April 2009Ad 10/03/09\gbp si 299950@1=299950\gbp si [email protected]=500\gbp ic 1/300451\ (2 pages)
21 April 2009S-div (1 page)
21 April 2009Resolutions
  • RES13 ‐ Sub div from £1 to 0.01 each share 06/03/2009
(1 page)
21 April 2009Nc inc already adjusted 10/03/09 (1 page)
21 April 2009Resolutions
  • RES13 ‐ Sub div from £1 to 0.01 each share 06/03/2009
(1 page)
21 April 2009S-div (1 page)
21 April 2009Nc inc already adjusted 10/03/09 (1 page)
3 March 2009Registered office changed on 03/03/2009 from carron house 21 chalkshire road butlers cross bucks HP17 0TS (1 page)
3 March 2009Registered office changed on 03/03/2009 from carron house 21 chalkshire road butlers cross bucks HP17 0TS (1 page)
29 December 2008Appointment terminated director john atkinson (1 page)
29 December 2008Secretary appointed john charles atkinson (1 page)
29 December 2008Registered office changed on 29/12/2008 from 27A montford place london SE11 5DE (1 page)
29 December 2008Appointment terminated director john atkinson (1 page)
29 December 2008Registered office changed on 29/12/2008 from 27A montford place london SE11 5DE (1 page)
29 December 2008Secretary appointed john charles atkinson (1 page)
22 December 2008Incorporation (14 pages)
22 December 2008Incorporation (14 pages)