London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(8 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Clive Ronald Potterell |
---|---|
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | thisisglobal.com |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
---|---|
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr James Lewis Hickman on 29 June 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages) |
23 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
11 April 2021 | Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages) |
3 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
3 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
3 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
3 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages) |
11 June 2020 | Change of details for Global Radio Services Limited as a person with significant control on 11 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
20 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages) |
20 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
10 October 2019 | Termination of appointment of Ian Lawrence Hanson as a director on 30 September 2019 (1 page) |
12 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
22 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
18 January 2019 | Resolutions
|
18 January 2019 | Memorandum and Articles of Association (15 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 April 2017 | Appointment of Mr Darren David Singer as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Darren David Singer as a director on 31 March 2017 (2 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
21 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
21 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
3 June 2015 | Company name changed buzz top LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Company name changed buzz top LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Change of name notice (2 pages) |
3 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
2 June 2015 | Incorporation
Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation
Statement of capital on 2015-06-02
|
2 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |