UKBizDB.co.uk

GLOCAL MEDIA LIMITED

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

This company is commonly known as Glocal Media Limited. The company was founded 20 years ago and was given the registration number 04961962. The firm's registered office is in LONDON. You can find them at Golden Cross House, 8 Duncannon Street, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:GLOCAL MEDIA LIMITED
Company Number:04961962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Golden Cross House, 8 Duncannon Street, London, WC2N 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF

Director13 June 2022Active
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF

Secretary17 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 2003Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary12 November 2003Active
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF

Director17 December 2003Active
25b Stavordale Road, London, N5 1NE

Director17 December 2003Active
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF

Director17 December 2003Active
6 Harberton Crescent, Chichester, PO19 4NY

Director12 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 November 2003Active

People with Significant Control

Global Voices Ltd
Notified on:13 June 2022
Status:Active
Country of residence:Scotland
Address:Unit A Logie Court, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Clayton
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Charles Papworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette dissolved voluntary.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-22Dissolution

Dissolution application strike off company.

Download
2023-09-25Accounts

Change account reference date company previous extended.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-06-14Capital

Capital alter shares redemption statement of capital.

Download
2022-06-14Capital

Capital alter shares redemption statement of capital.

Download
2022-06-14Capital

Capital alter shares redemption statement of capital.

Download
2022-06-14Capital

Capital alter shares redemption statement of capital.

Download
2022-06-14Capital

Capital alter shares redemption statement of capital.

Download
2022-06-14Capital

Capital alter shares redemption statement of capital.

Download
2022-05-31Address

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

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.