Warning: file_put_contents(c/b647700df03b354658a3a6dd70f25e27.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Global Management Platform Limited, NE3 3LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL MANAGEMENT PLATFORM LIMITED

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

This company is commonly known as Global Management Platform Limited. The company was founded 13 years ago and was given the registration number 07291667. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GLOBAL MANAGEMENT PLATFORM LIMITED
Company Number:07291667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 2010
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandridge Lodge, Bromham, Chippenham, England, SN15 2JL

Director01 March 2012Active
Barrington House, 41 - 45 Yarm Lane, Stockton On Tees, United Kingdom, TS18 3EA

Director22 June 2010Active
1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

Director22 June 2010Active
25, Springfield Avenue, Wrekenton, Gateshead, England, NE9 7JN

Director11 April 2012Active

People with Significant Control

Mr Keith Reginald Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Sandridge Lodge, Brick Hill, Chippenham, England, SN15 2JL
Nature of control:
  • Significant influence or control
Mr Kevin Alan Maddison
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Keith Reginald Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-15Gazette

Gazette dissolved liquidation.

Download
2020-10-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-15Address

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

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-09-06Address

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

Download
2019-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-05Resolution

Resolution.

Download
2019-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Address

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

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type micro entity.

Download
2016-11-09Address

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

Download
2016-09-27Accounts

Change account reference date company current shortened.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-06-22Address

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

Download

Copyright © 2024. All rights reserved.