Company NameGlobexlive Limited
DirectorAdam John Witherow Brown
Company StatusLiquidation
Company Number06862934
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(12 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr David Dasher
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thornton Road
Bebington
Wirral
Merseyside
CH63 5PN
Wales
Secretary NameMrs Gill Catherine Dasher
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Thornton Road
Bebington
Wirral
Merseyside
CH63 5PN
Wales
Director NameMr Daniel Charles Robert Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Place Watson Square
Stockport
SK1 3AZ
Secretary NameMs Elizabeth Delgado
StatusResigned
Appointed13 May 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
Wirral
Merseyside
CH41 1FN
Wales
Secretary NameMr Daniel Charles Robert Davies
StatusResigned
Appointed30 June 2013(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
Wirral
Merseyside
CH41 1FN
Wales
Director NameMrs Amanda Jayne Giles
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameMr Damian Sexton Walsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameMr Michael James Audis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameMr Christopher Andrew Armstrong Bayne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameMr Robert Hugh Binns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
Essex
CO7 6LZ

Contact

Websitecple-learning.co.uk
Telephone0151 6471057
Telephone regionLiverpool

Location

Registered Address2nd Floor Regis House 45
King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Cpl Online LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2021 (2 years, 10 months ago)
Next Return Due4 July 2022 (overdue)

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
5 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 March 2018Appointment of Mr David Dasher as a director on 23 March 2018 (2 pages)
28 March 2018Appointment of Mr Damian Sexton Walsh as a director on 23 March 2018 (2 pages)
28 March 2018Appointment of Mrs Amanda Jayne Giles as a director on 23 March 2018 (2 pages)
28 March 2018Termination of appointment of Daniel Charles Robert Davies as a director on 23 March 2018 (1 page)
28 March 2018Registered office address changed from Egerton House 2 Tower Road Birkenhead Wirral Merseyside CH41 1FN to Waterloo Place Watson Square Stockport SK1 3AZ on 28 March 2018 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 June 2016Termination of appointment of Daniel Charles Robert Davies as a secretary on 31 March 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Termination of appointment of Daniel Charles Robert Davies as a secretary on 31 March 2016 (1 page)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
13 February 2014Appointment of Mr Daniel Charles Robert Davies as a secretary (2 pages)
13 February 2014Appointment of Mr Daniel Charles Robert Davies as a secretary (2 pages)
13 February 2014Termination of appointment of Elizabeth Delgado as a secretary (1 page)
13 February 2014Termination of appointment of Elizabeth Delgado as a secretary (1 page)
14 January 2014Director's details changed for Mr Daniel Charles Robert Davies on 1 October 2013 (2 pages)
14 January 2014Director's details changed for Mr Daniel Charles Robert Davies on 1 October 2013 (2 pages)
14 January 2014Director's details changed for Mr Daniel Charles Robert Davies on 1 October 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
18 May 2011Termination of appointment of David Dasher as a director (1 page)
18 May 2011Termination of appointment of David Dasher as a director (1 page)
18 May 2011Appointment of Ms Elizabeth Delgado as a secretary (1 page)
18 May 2011Termination of appointment of Gill Dasher as a secretary (1 page)
18 May 2011Appointment of Ms Elizabeth Delgado as a secretary (1 page)
18 May 2011Termination of appointment of Gill Dasher as a secretary (1 page)
18 May 2011Appointment of Mr Daniel Charles Robert Davies as a director (2 pages)
18 May 2011Appointment of Mr Daniel Charles Robert Davies as a director (2 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from Delamere House 54 Christchurch Road Oxton Wirral CH43 5SF United Kingdom on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Delamere House 54 Christchurch Road Oxton Wirral CH43 5SF United Kingdom on 6 April 2011 (2 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 April 2011Registered office address changed from Delamere House 54 Christchurch Road Oxton Wirral CH43 5SF United Kingdom on 6 April 2011 (2 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr David Dasher on 30 March 2010 (2 pages)
28 October 2010Director's details changed for Mr David Dasher on 30 March 2010 (2 pages)
28 October 2010Secretary's details changed for Gill Catherine Dasher on 30 March 2010 (1 page)
28 October 2010Secretary's details changed for Gill Catherine Dasher on 30 March 2010 (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2009Incorporation (13 pages)
30 March 2009Incorporation (13 pages)