UKBizDB.co.uk

GLOBAL EAGLE ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Eagle Entertainment Limited. The company was founded 7 years ago and was given the registration number 10328077. The firm's registered office is in LONDON. You can find them at 78 Whitfield Street, 5th Floor, London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:GLOBAL EAGLE ENTERTAINMENT LIMITED
Company Number:10328077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities
  • 59131 - Motion picture distribution activities
  • 59133 - Television programme distribution activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:78 Whitfield Street, 5th Floor, London, England, W1T 4EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5660, Greenwood Plaza Blvd, Suite N300, Greenwood Village, United States, 80111

Director12 July 2021Active
22 - 24, Ortega Y Gasset, Madrid, Spain, 28006

Director16 November 2021Active
Anuvu Uk (Regus), The Broadway, St Mary's Court, Amersham, United Kingdom, HP7 0UT

Director16 November 2021Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary19 October 2017Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 February 2018Active
Global Eagle, Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8DX

Director30 April 2019Active
5th Floor, 78 Whitfield Street, London, United Kingdom, W1T 4EZ

Director15 March 2017Active
1800, Avenue Mcgill College, Suite 1800, Montreal, Canada, H3A 3J6

Director12 August 2016Active
78, Whitfield Street, 5th Floor, London, England, W1T 4EZ

Director04 September 2018Active
5660, Greenwood Plaza Blvd, Suite N300, Greenwood Village, United States, 80111

Director01 February 2021Active
78, Whitfield Street, 5th Floor, London, England, W1T 4EZ

Director01 October 2018Active
5660, Greenwood Plaza Blvd, Suite N300, Greenwood Village, United States, 80111

Director12 July 2021Active
78, Whitfield Street, 5th Floor, London, England, W1T 4EZ

Director01 April 2020Active

People with Significant Control

Anuvu Uk Holdings Limited
Notified on:06 February 2019
Status:Active
Country of residence:United Kingdom
Address:Anuvu Uk (Regus), The Broadway, Amersham, United Kingdom, HP7 0UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ife Holdings Limited
Notified on:12 August 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Persons with significant control

Change to a person with significant control.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-25Change of name

Certificate change of name company.

Download
2021-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.