This company is commonly known as Globecast Uk Limited. The company was founded 33 years ago and was given the registration number 02534039. The firm's registered office is in . You can find them at 200 Grays Inn Road, London, , . This company's SIC code is 61300 - Satellite telecommunications activities.
Name | : | GLOBECAST UK LIMITED |
---|---|---|
Company Number | : | 02534039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Grays Inn Road, London, WC1X 8XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Grays Inn Road, London, WC1X 8XZ | Director | 01 December 2015 | Active |
200 Grays Inn Road, London, WC1X 8XZ | Director | 04 December 2020 | Active |
200 Grays Inn Road, London, WC1X 8XZ | Director | 02 March 2015 | Active |
200 Grays Inn Road, London, WC1X 8XZ | Secretary | 16 November 2012 | Active |
16 Nightingale Square, London, SW12 8QN | Secretary | 29 January 2002 | Active |
200 Grays Inn Road, London, WC1X 8XZ | Secretary | 07 September 2016 | Active |
134, Oyster Wharf, 18 Lombard Road, London, SW11 3RT | Secretary | 16 January 2007 | Active |
28 Lancaster Grove, London, NW3 4PB | Secretary | - | Active |
82 Burnthwaite Road, London, SW6 5BG | Secretary | 09 July 1997 | Active |
143 Boulevard Saint-Michel, Paris, France, | Director | 03 February 1997 | Active |
Le Boston, 5 Allee Gustave Eiffel, Issy Les Moulineaux, France, 92130 | Director | 01 October 2010 | Active |
16 Rue Des Bouillots, 94370 Sucy En Brie, France, | Director | 02 November 1992 | Active |
35 Digby Mansions, Hammersmith Bridge Road, London, W6 9DF | Director | 03 March 1999 | Active |
21-27 Rue Barbes Bp 518, Montrouge 92542, France, | Director | 27 June 1996 | Active |
5 Justice Walk, London, SW3 5DE | Director | 17 May 1994 | Active |
16 Eagle Place, Off Roland Way, London, SW7 | Director | 09 July 1997 | Active |
Lovel Dene, Woodside, Windsor Forest, SL4 2DP | Director | 10 November 1997 | Active |
8 Villa Des 4 Vents, Chareton 94220, France, FOREIGN | Director | - | Active |
The Old Town House Balmer Lawn Road, Brockenhurst, SO42 7TS | Director | 26 March 1997 | Active |
9 Rue Du Rimarin, 94150 Rungis, France, 94150 | Director | 27 June 1996 | Active |
13 Rue Ste Anne, Versailles, France, 78000 | Director | - | Active |
16 Rue De Voville, Paris 75015, France, | Director | - | Active |
21 Avenue Des Puits, Le Celle Saint Cloud, 78170 France, FOREIGN | Director | 27 April 1995 | Active |
1 Rue Des Fleurs, Meuilly Plaisance, France, 93360 | Director | 28 March 1996 | Active |
246 Rue De Bercy, Paris 75584, France, | Director | 27 June 1996 | Active |
12 Rue De La Comet, 75007 Paris, France, FOREIGN | Director | 12 November 1997 | Active |
200, Gray's Inn Road, London, WC1X 8XZ | Director | 30 September 2013 | Active |
47 Avenue De Friedland, Paris, France, 75008 | Director | 03 March 1999 | Active |
115 Rue Paul Bert, Ermont, France, | Director | 29 January 2002 | Active |
Flat 3, 20 Queens Gate Gardens, London, SW7 5LZ | Director | 17 May 1994 | Active |
35 Rue Poliveau, 75005 Paris, France, FOREIGN | Director | 08 July 1998 | Active |
4100 Cathedral Avenue Nw Apt 818, Washington Dc 20016, Usa, FOREIGN | Director | 01 October 1997 | Active |
2 Rue D'Edimbourg, Caen, France, | Director | - | Active |
Flat 90, Prince Of Wales Drive, London, SW11 4BN | Director | 03 March 1999 | Active |
43 Boulevard Beausejour, Paris 75016, FOREIGN | Director | 01 January 2000 | Active |
Globecast Holding | ||
Notified on | : | 11 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 9-15 - Central Park, 9 Street Maurice Mallet, Issy-Les-Moulineaux, France, |
Nature of control | : |
|
Orange S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 78-84, Rue Olivier De Serres, Paris, France, 75015 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Capital | Capital allotment shares. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Resolution | Resolution. | Download |
2022-09-26 | Capital | Capital allotment shares. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Capital | Capital allotment shares. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-12-30 | Incorporation | Memorandum articles. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Officers | Termination secretary company with name termination date. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.