Company NameGlobal Media Agency Llp
Company StatusDissolved
Company NumberOC317025
CategoryLimited Liability Partnership
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameAmatus Capital Group Limited Company (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressHenville Building
Main Street
Charlestown
Nevis
St Kitts & Nevis
LLP Designated Member NameNordic Investment Group Limited Company (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressHenville Building
Main Street
Charlestown
Nevis
St Kitts & Nevis
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed22 December 2010(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 December 2011)
Correspondence Address35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed22 December 2010(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 December 2011)
Correspondence Address35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed12 December 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2014)
Correspondence Address1st Floor,Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed12 December 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2014)
Correspondence Address1st Floor,Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£6,351
Net Worth£29,552
Cash£24,701
Current Liabilities£1,500

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
22 March 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
22 March 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
8 January 2016Annual return made up to 4 January 2016 (3 pages)
8 January 2016Annual return made up to 4 January 2016 (3 pages)
10 April 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
10 April 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
11 January 2015Annual return made up to 4 January 2015 (3 pages)
11 January 2015Annual return made up to 4 January 2015 (3 pages)
11 January 2015Annual return made up to 4 January 2015 (3 pages)
19 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
19 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
19 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
19 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
12 March 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
12 March 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
7 January 2014Annual return made up to 4 January 2014 (3 pages)
7 January 2014Annual return made up to 4 January 2014 (3 pages)
7 January 2014Annual return made up to 4 January 2014 (3 pages)
19 March 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
19 March 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
8 January 2013Annual return made up to 4 January 2013 (3 pages)
8 January 2013Annual return made up to 4 January 2013 (3 pages)
8 January 2013Annual return made up to 4 January 2013 (3 pages)
29 August 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
29 August 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
26 January 2012Annual return made up to 4 January 2012 (7 pages)
26 January 2012Annual return made up to 4 January 2012 (7 pages)
26 January 2012Annual return made up to 4 January 2012 (7 pages)
12 January 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
12 January 2012Appointment of Intrahold A.G. as a member (2 pages)
12 January 2012Appointment of Monohold A.G. as a member (2 pages)
12 January 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
12 January 2012Appointment of Intrahold A.G. as a member (2 pages)
12 January 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
12 January 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
12 January 2012Appointment of Monohold A.G. as a member (2 pages)
18 May 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
18 May 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
26 January 2011Annual return made up to 4 January 2011 (7 pages)
26 January 2011Annual return made up to 4 January 2011 (7 pages)
26 January 2011Annual return made up to 4 January 2011 (7 pages)
5 January 2011Appointment of Ireland & Overseas Acquisitions Ltd as a member (2 pages)
5 January 2011Appointment of Milltown Corporate Services Ltd as a member (2 pages)
5 January 2011Termination of appointment of Nordic Investment Group Limited Company as a member (1 page)
5 January 2011Appointment of Milltown Corporate Services Ltd as a member (2 pages)
5 January 2011Appointment of Ireland & Overseas Acquisitions Ltd as a member (2 pages)
5 January 2011Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND on 5 January 2011 (1 page)
5 January 2011Termination of appointment of Amatus Capital Group Limited Company as a member (1 page)
5 January 2011Termination of appointment of Amatus Capital Group Limited Company as a member (1 page)
5 January 2011Termination of appointment of Nordic Investment Group Limited Company as a member (1 page)
5 January 2011Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND on 5 January 2011 (1 page)
26 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
9 February 2010Annual return made up to 4 January 2010 (6 pages)
9 February 2010Annual return made up to 4 January 2010 (6 pages)
9 February 2010Annual return made up to 4 January 2010 (6 pages)
3 March 2009Annual return made up to 04/01/09 (2 pages)
3 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 March 2009Annual return made up to 04/01/09 (2 pages)
17 July 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 July 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 July 2008Annual return made up to 04/01/08 (2 pages)
17 July 2008Annual return made up to 04/01/08 (2 pages)
17 April 2007Annual return made up to 04/01/07 (2 pages)
17 April 2007Annual return made up to 04/01/07 (2 pages)
29 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 May 2006Registered office changed on 11/05/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page)
11 May 2006Registered office changed on 11/05/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page)
4 January 2006Incorporation (3 pages)
4 January 2006Incorporation (3 pages)