UKBizDB.co.uk

GLOBAL SPORT AND MEDIA LIMITED

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

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.

Company Information

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:
  • 70210 - Public relations and communications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director25 April 2018Active
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director24 April 2018Active
Fifth Floor, 18 Chapel Street, Liverpool, United Kingdom, L3 9AG

Director18 August 2016Active
America House, Rumford Place, Liverpool, England, L3 9DD

Director10 March 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 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
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-15Accounts

Change account reference date company previous shortened.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-15Accounts

Change account reference date company previous shortened.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-08-25Address

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

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Address

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

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-06-12Gazette

Gazette filings brought up to date.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.