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.
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 | : |
|
Registered Address | : | Golden Cross House, 8 Duncannon Street, London, WC2N 4JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF | Director | 13 June 2022 | Active |
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF | Secretary | 17 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 2003 | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Corporate Secretary | 12 November 2003 | Active |
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF | Director | 17 December 2003 | Active |
25b Stavordale Road, London, N5 1NE | Director | 17 December 2003 | Active |
Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF | Director | 17 December 2003 | Active |
6 Harberton Crescent, Chichester, PO19 4NY | Director | 12 November 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Gazette | Gazette dissolved voluntary. | Download |
2024-03-05 | Gazette | Gazette notice voluntary. | Download |
2024-02-22 | Dissolution | Dissolution application strike off company. | Download |
2023-09-25 | Accounts | Change account reference date company previous extended. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-06-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-06-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-06-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-06-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-06-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.