UKBizDB.co.uk

GLOBALGATHERING GROUP LIMITED

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

This company is commonly known as Globalgathering Group Limited. The company was founded 19 years ago and was given the registration number 05188720. The firm's registered office is in LONDON. You can find them at 30 St. John Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GLOBALGATHERING GROUP LIMITED
Company Number:05188720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 St. John Street, London, England, EC1M 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. John Street, London, England, EC1M 4AY

Secretary06 August 2015Active
30, St. John Street, London, England, EC1M 4AY

Director18 February 2014Active
30, St. John Street, London, England, EC1M 4AY

Director06 August 2015Active
30, St. John Street, London, England, EC1M 4AY

Director22 August 2018Active
30, St. John Street, London, England, EC1M 4AY

Director15 May 2013Active
30, St. John Street, London, England, EC1M 4AY

Director24 April 2019Active
76 Howes Lane, Finham, Coventry, CV3 6PJ

Secretary27 April 2006Active
76 Howes Lane, Finham, Coventry, CV3 6PJ

Secretary28 April 2005Active
Windsor House, Spittal Street, Marlow, SL7 3HJ

Secretary26 August 2010Active
Aston House, Cornwall Avenue, London, N3 1LF

Corporate Secretary18 October 2004Active
5, Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary12 June 2008Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary23 July 2004Active
59-65, Worship Street, London, EC2A 2DU

Director12 June 2008Active
59-65, Worship Street, London, EC2A 2DU

Director02 March 2010Active
162 Street Lane, Leeds, LS8 2AA

Director09 April 2005Active
59-65, Worship Street, London, EC2A 2DU

Director12 June 2008Active
2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England, W1F 7TS

Director06 August 2015Active
59-65, Worship Street, London, EC2A 2DU

Director15 May 2013Active
Brick Kiln Gorse, The Fosseway,Ettington, Stratford Upon Avon, CV37 7PA

Director23 July 2004Active
59-65, Worship Street, London, EC2A 2DU

Director03 September 2012Active
59-65, Worship Street, London, EC2A 2DU

Director09 April 2005Active

People with Significant Control

Mama Festivals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, St. John Street, London, England, EC1M 4AY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Address

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

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2016-11-02Accounts

Change account reference date company current extended.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type full.

Download
2016-02-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.