Company NameGBAF Publications Limited
DirectorsMuralitharan Vadivelu and Varun Sashidharan
Company StatusActive
Company Number07403411
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMuralitharan Vadivelu
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr Varun Sashidharan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed10 April 2020(9 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameVarun Sashidharan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFlat No G1 Lendi Garden
Shantivana 5th Cross Street, Sahakar Nagar
Bangalore
560092
India
Director NameMr Varun Sashidharan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2012(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 10 April 2020)
RoleChairman & CEO
Country of ResidenceSingapore
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB

Contact

Websiteglobalbankingandfinance.com
Telephone028 81464492
Telephone regionNorthern Ireland

Location

Registered AddressAlpha House
100 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Muralitharan Vadivelu
50.00%
Ordinary
50 at £1Varun Sasidharan
50.00%
Ordinary

Financials

Year2014
Net Worth£565,328
Cash£379,719
Current Liabilities£169,666

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

29 October 2014Delivered on: 29 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 September 2014Delivered on: 27 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 7 tarves way, unit 2, greenwich, london t/no TGL337763.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
1 September 2023Satisfaction of charge 074034110001 in full (1 page)
1 September 2023Satisfaction of charge 074034110002 in full (1 page)
22 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
17 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
16 May 2022Director's details changed for Muralitharan Vadivelu on 1 May 2022 (2 pages)
16 May 2022Director's details changed for Mr Varun Sashidharan on 1 May 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
19 May 2021Change of details for Muralitharan Vadivelu as a person with significant control on 1 June 2020 (2 pages)
19 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
19 May 2021Change of details for Mr Varun Sashidharan as a person with significant control on 1 June 2020 (2 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
4 May 2020Termination of appointment of Varun Sashidharan as a director on 10 April 2020 (1 page)
4 May 2020Appointment of Mr Varun Sashidharan as a director on 10 April 2020 (2 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
29 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
23 May 2019Director's details changed for Muralitharan Vadivelu on 1 May 2019 (2 pages)
23 May 2019Change of details for Mr Varun Sashidharan as a person with significant control on 1 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Varun Sashidharan on 1 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Varun Sashidharan on 1 May 2019 (2 pages)
22 May 2019Director's details changed for Muralitharan Vadivelu on 1 May 2019 (2 pages)
22 May 2019Change of details for Muralitharan Vadivelu as a person with significant control on 1 May 2019 (2 pages)
18 January 2019Registered office address changed from Unit 2, 7 Tarves Way Greenwich London SE10 9JP England to Alpha House 100 Borough High Street London SE1 1LB on 18 January 2019 (1 page)
6 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Change of share class name or designation (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
31 October 2016Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Unit 2 7 Tarves Way London SE10 9JP on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Unit 2 7 Tarves Way London SE10 9JP England to Unit 2, 7 Tarves Way Greenwich London SE10 9JP on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Unit 2 7 Tarves Way London SE10 9JP England to Unit 2, 7 Tarves Way Greenwich London SE10 9JP on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Unit 2 7 Tarves Way London SE10 9JP on 31 October 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Director's details changed for Mr. Varun Sashidharan on 10 December 2012 (2 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Director's details changed for Mr. Varun Sashidharan on 10 December 2012 (2 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Director's details changed for Muralitharan Vadivelu on 1 December 2015 (2 pages)
10 December 2015Director's details changed for Muralitharan Vadivelu on 1 December 2015 (2 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 November 2014Register inspection address has been changed from 53 Lathom Road London E6 2EB United Kingdom to 7 Tarves Way London SE10 9JP (1 page)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Register inspection address has been changed from 53 Lathom Road London E6 2EB United Kingdom to 7 Tarves Way London SE10 9JP (1 page)
29 October 2014Registration of charge 074034110002, created on 29 October 2014 (23 pages)
29 October 2014Registration of charge 074034110002, created on 29 October 2014 (23 pages)
27 September 2014Registration of charge 074034110001, created on 25 September 2014 (9 pages)
27 September 2014Registration of charge 074034110001, created on 25 September 2014 (9 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
24 April 2013Appointment of Mr. Varun Sashidharan as a director (2 pages)
24 April 2013Appointment of Mr. Varun Sashidharan as a director (2 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2012Termination of appointment of Varun Sashidharan as a director (1 page)
1 November 2012Termination of appointment of Varun Sashidharan as a director (1 page)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 November 2011Register inspection address has been changed (1 page)
11 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
11 November 2011Register inspection address has been changed (1 page)
11 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
21 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
21 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
15 March 2011Director's details changed for Varun Sashidharan on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Varun Sashidharan on 15 March 2011 (2 pages)
26 December 2010Director's details changed for Varun Sasidharan on 25 December 2010 (2 pages)
26 December 2010Director's details changed for Varun Sasidharan on 25 December 2010 (2 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)