This company is commonly known as Global Sport And Media Limited. The company was founded 7 years ago and was given the registration number 10336028. The firm's registered office is in LIVERPOOL. You can find them at Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | GLOBAL SPORT AND MEDIA LIMITED |
---|---|---|
Company Number | : | 10336028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2016 |
End of financial year | : | 27 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 25 April 2018 | Active |
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 24 April 2018 | Active |
Fifth Floor, 18 Chapel Street, Liverpool, United Kingdom, L3 9AG | Director | 18 August 2016 | Active |
America House, Rumford Place, Liverpool, England, L3 9DD | Director | 10 March 2017 | Active |
Mr Gary Peter Hughes | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor Yorkshire House, 18 Chapel Street, Liverpool, United Kingdom, L3 9AG |
Nature of control | : |
|
Mr Stephen David Hall | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 10-12 Mezzanine Floor, Royal Liver Building, Liverpool, United Kingdom, L3 1HU |
Nature of control | : |
|
Mrs Sharon Marie Hughes | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 7c, The Plaza, Liverpool, England, L3 9QJ |
Nature of control | : |
|
Mr William Clarke | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 18 Chapel Street, Liverpool, United Kingdom, L3 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Gazette | Gazette filings brought up to date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-12 | Gazette | Gazette filings brought up to date. | Download |
2019-06-11 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.