UKBizDB.co.uk

GLOBAL MEDIA SERVICES LIMITED

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

This company is commonly known as Global Media Services Limited. The company was founded 30 years ago and was given the registration number 02847890. The firm's registered office is in DORCHESTER. You can find them at Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 7440 - Advertising.

Company Information

Name:GLOBAL MEDIA SERVICES LIMITED
Company Number:02847890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 August 1993
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7440 - Advertising

Office Address & Contact

Registered Address:Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Director06 June 2012Active
188 Gwydir Street, Cambridge, CB1 2LW

Secretary11 March 1994Active
32 West Court, West Avenue, Leeds, LS8 2JN

Nominee Secretary10 November 1993Active
32 West Court, West Avenue, Leeds, LS8 2JN

Nominee Secretary25 August 1993Active
14 Whitehorse Street, Baldock, SG7 6QN

Secretary09 November 1993Active
11, London Road, Harston, CB22 7QQ

Secretary09 January 1995Active
24, Worcester Avenue, Hardwick, Cambridge, United Kingdom, CB23 7XG

Corporate Secretary10 February 2012Active
Chesterford House, High Street, Great Chesterford, Saffron Walden, United Kingdom, CB10 1PL

Corporate Secretary29 December 2011Active
8 Museum Street, Saffron Walden, CB10 1BN

Director29 September 1995Active
1 Westminster Court, King & Queen Wharf, London, SE16 1SU

Director10 January 1994Active
Newton Lodge Gardens, Oakwood Grange Lane, Leeds, LS8 2PF

Nominee Director25 August 1993Active
11 London Road, Harston, CB2 5QQ

Director01 October 1997Active
Chesterford House, High Street Great Chesterford, Saffron Walden, CB10 1PL

Director24 August 2000Active
34 Hillside Meadow, Fordham, Ely, CB7 5PJ

Director22 December 1998Active
Warwick House, Station Road Great Shelford, Cambridge, CB2 5LR

Director18 October 1993Active

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
2021-02-03Gazette

Gazette dissolved liquidation.

Download
2020-11-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-15Address

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

Download
2016-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-16Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2014-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-15Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2012-08-14Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2012-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-08-14Resolution

Resolution.

Download
2012-07-19Address

Change registered office address company with date old address.

Download
2012-07-12Officers

Appoint person director company with name.

Download
2012-06-11Officers

Termination director company with name.

Download
2012-06-11Officers

Termination secretary company with name.

Download
2012-02-13Officers

Appoint corporate secretary company with name.

Download
2012-02-13Officers

Termination secretary company with name.

Download
2012-01-07Officers

Appoint corporate secretary company with name.

Download
2012-01-07Officers

Termination secretary company with name.

Download
2011-10-05Accounts

Accounts with accounts type total exemption full.

Download
2011-09-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.