This company is commonly known as Globally Digital Ltd. The company was founded 12 years ago and was given the registration number 07747924. The firm's registered office is in EASTBOURNE. You can find them at 18 Hyde Gardens, , Eastbourne, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | GLOBALLY DIGITAL LTD |
---|---|---|
Company Number | : | 07747924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2011 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Hyde Gardens, Eastbourne, England, BN21 4PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hertford Avenue, London, England, SW14 8EF | Director | 11 March 2020 | Active |
20-22, Wenlock Road, London, United Kingdom, N1 7GU | Director | 22 August 2011 | Active |
14, Evolution, 839-847 St Albans Road, Watford, United Kingdom, WD25 0LH | Secretary | 22 August 2011 | Active |
92, Parkside Drive, Watford, England, WD17 3AZ | Director | 23 May 2014 | Active |
14, Evolution, 839-847 St Albans Road, Watford, United Kingdom, WD25 0LH | Director | 22 August 2011 | Active |
Ph Capital Holdings Ltd | ||
Notified on | : | 07 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Groves Holdings Limited | ||
Notified on | : | 07 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Hyde Gardens, Eastbourne, England, BN21 4PT |
Nature of control | : |
|
Julian Groves | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hertford Avenue, London, England, SW14 8EF |
Nature of control | : |
|
Mr Paras Haria | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92, Parkside Drive, Watford, England, WD17 3AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-22 | Gazette | Gazette filings brought up to date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-29 | Accounts | Change account reference date company previous extended. | Download |
2020-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.