UKBizDB.co.uk

GLOBELYNX LIMITED

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

This company is commonly known as Globelynx Limited. The company was founded 24 years ago and was given the registration number 03877640. The firm's registered office is in LONDON. You can find them at The Point 37 North Wharf Road, Paddington, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:GLOBELYNX LIMITED
Company Number:03877640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:The Point 37 North Wharf Road, Paddington, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director28 April 2015Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director29 March 2019Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director16 November 2011Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director02 April 2024Active
36 Vardens Road, London, SW11 1RH

Secretary25 November 1999Active
36 Vardens Road, London, SW11 1RH

Secretary16 November 1999Active
7 Stocks Lane, Steventon, Abingdon, OX13 6SG

Secretary22 June 2006Active
Court Barn, Floud Lane, West Meon, GU32 1JE

Secretary22 June 2000Active
4 Saint Annes Road, Headington, Oxford, OX3 8NL

Secretary30 October 2002Active
Bridge House, Appleford, Abingdon, OX14 4NU

Secretary20 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 November 1999Active
292, Vauxhall Bridge Road, London, England, SW1V 1AE

Director16 November 2011Active
64 Uverdale Road, Chelsea, London, SW10 0SS

Director11 July 2005Active
292, Vauxhall Bridge Road, London, England, SW1V 1AE

Director28 April 2015Active
36 Vardens Road, London, SW11 1RH

Director16 November 1999Active
22 Tudor Road, Kingston Upon Thames, KT2 6AS

Director16 November 1999Active
Bridge House, Main Road, Appleford, Abingdon, OX14 4NU

Director22 June 2000Active
2 Morrow Court, Appleford Road Sutton Courtenay, Oxfordshire, OX14 4FH

Director18 March 2010Active
292, Vauxhall Bridge Road, London, England, SW1V 1AE

Director18 March 2010Active
Bridge House, Appleford, Abingdon, OX14 4NU

Director22 June 2006Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director28 April 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 November 1999Active

People with Significant Control

The Press Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Point, 37, North Wharf Road, London, England, W2 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Def Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Point, 37, North Wharf Road, London, England, W2 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Accounts

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-12Address

Change sail address company with new address.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Address

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

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.