UKBizDB.co.uk

GLOBAL GEORGE LIMITED

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

This company is commonly known as Global George Limited. The company was founded 18 years ago and was given the registration number 05657484. The firm's registered office is in GREAT WILSON STREET. You can find them at Asda House, South Bank, Great Wilson Street, Leeds. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:GLOBAL GEORGE LIMITED
Company Number:05657484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2005
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary05 January 2021Active
Clarusone Sourcing Services, 10-12 Russell Square, London, England, WC1B 5EH

Director18 November 2020Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Secretary09 February 2006Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Secretary06 April 2020Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Secretary01 June 2013Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Secretary27 August 2019Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary19 December 2005Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director09 February 2006Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director07 November 2016Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director03 October 2011Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director03 October 2011Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director16 November 2012Active
Asda House Southbank, Great Wilson Street, Leeds, England, LS11 5AD

Director03 June 2011Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director03 September 2018Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director30 March 2010Active
702, Sw 8th Street, Bentonville, United States, 72716

Director18 November 2020Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director02 February 2014Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director11 December 2017Active
Stoneyhurst, 69 Wakefield Road Light Cliffe, Halifax, HX3 8AQ

Director09 February 2006Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director03 October 2011Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director17 September 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director19 December 2005Active

People with Significant Control

Walmart, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:702, Southwest 8th Street, Bentonville, United States, AR 72716
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off company.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-07-28Accounts

Change account reference date company previous extended.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-01-15Address

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

Download
2021-01-15Address

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

Download
2021-01-15Officers

Appoint corporate secretary company with name date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-04-08Officers

Appoint person secretary company with name date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-09-05Officers

Appoint person secretary company with name date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.