UKBizDB.co.uk

GLOBAL MARKETING GROUP LIMITED

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

This company is commonly known as Global Marketing Group Limited. The company was founded 30 years ago and was given the registration number 02930066. The firm's registered office is in DOWNTON. You can find them at Global House, Salisbury Road, Downton, Wilts. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:GLOBAL MARKETING GROUP LIMITED
Company Number:02930066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Global House, Salisbury Road, Downton, Wilts, SP5 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32b, Unit Ziteng, Caitian Building Futian District, Shenzhen 518026, China,

Director18 May 1994Active
Flat 1, 47-55 Knowles Hill Crescent, Hither Green, England, SE13 6DT

Director14 April 2022Active
37 Willow View, Merton Abbey, London, SW19 2UR

Secretary30 August 2002Active
1 Castle Close, Cranborne, Wimborne, BH21 5QG

Secretary01 April 2008Active
Goddards Barn, Nether Wallop, Stockbridge, SO20 1NT

Secretary18 May 1994Active
182 Leybourne Avenue, Bournemouth, BH10 6EY

Secretary22 June 2001Active
16 Norcliffe Close, Bournemouth, BH11 8TD

Secretary06 June 1997Active
6 Pasture Lane, York, YO31 1JL

Secretary22 April 2004Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary18 May 1994Active
16 Westbourne Park Road, London, W2 5PH

Director18 May 1994Active
16 Norcliffe Close, Bournemouth, BH11 8TD

Director17 September 1998Active
14 Brearley Close, Pavilion Way, Edgware, HA8 9YT

Director10 February 2000Active
Nightingale Lodge, Athelstan Way, Milton Abbas, DT11 0AS

Director17 September 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director18 May 1994Active

People with Significant Control

Mr Juan Carlos Garcia-Candal
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:3 Carting House Close, Salisbury, England, SP1 3RG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.