Company NameGlobal Vision Media Limited
Company StatusDissolved
Company Number07399109
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Sherif Mohamed Ibrahim
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 27 March 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMr Khalid Abdullah Alfawaz
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySaudi
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridges Place
Parsons Green, Fulham
London
SW6 4HW
Director NameMr Abdullah Nasir Al-Bagieh
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bridges Place
Parsons Grren, Fulham
London
SW6 4HW

Location

Registered Address26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Khalid Abdullah Alfawaz
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,498
Cash£935
Current Liabilities£84,433

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(3 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(3 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 July 2015Registered office address changed from 7 Bridges Place Parsons Grren, Fulham London SW6 4HW to 26-28 Hammersmith Grove London W6 7BA on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 7 Bridges Place Parsons Grren, Fulham London SW6 4HW to 26-28 Hammersmith Grove London W6 7BA on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 7 Bridges Place Parsons Grren, Fulham London SW6 4HW to 26-28 Hammersmith Grove London W6 7BA on 5 July 2015 (1 page)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(3 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(3 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 February 2014Termination of appointment of Abdullah Al-Bagieh as a director (1 page)
28 February 2014Termination of appointment of Abdullah Al-Bagieh as a director (1 page)
8 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 April 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
15 January 2013Appointment of Mr Abdullah Nasir Al-Bagieh as a director (2 pages)
15 January 2013Appointment of Mr Abdullah Nasir Al-Bagieh as a director (2 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
6 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
13 December 2010Termination of appointment of Khalid Abdullah Alfawaz as a director (1 page)
13 December 2010Termination of appointment of Khalid Abdullah Alfawaz as a director (1 page)
13 December 2010Appointment of Mr Sherif Mohamed Ibrahim as a director (2 pages)
13 December 2010Appointment of Mr Sherif Mohamed Ibrahim as a director (2 pages)
6 October 2010Incorporation (22 pages)
6 October 2010Incorporation (22 pages)