About

Registered Number: 06251684
Date of Incorporation: 18/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 30 Leicester Square, London, WC2H 7LA

 

Global Media & Entertainment Ltd was established in 2007, it has a status of "Active". We don't currently know the number of employees at the business. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, David James 26 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GAMMON, Michelle Jane 24 April 2020 - 1
BEAK, Jonathan 09 November 2015 31 December 2017 1
DANIELS, Ruth Patricia 25 May 2018 31 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AP03 - Appointment of secretary 28 April 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 19 December 2019
TM02 - Termination of appointment of secretary 07 November 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 03 September 2019
MR01 - N/A 23 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
CH01 - Change of particulars for director 12 August 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 23 January 2019
MR04 - N/A 22 January 2019
AA - Annual Accounts 15 January 2019
MR01 - N/A 19 December 2018
CH01 - Change of particulars for director 12 September 2018
AP03 - Appointment of secretary 31 May 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 27 April 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 29 December 2017
SH01 - Return of Allotment of shares 19 December 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 07 August 2017
SH01 - Return of Allotment of shares 06 June 2017
CS01 - N/A 06 June 2017
SH01 - Return of Allotment of shares 27 March 2017
RESOLUTIONS - N/A 08 February 2017
CONNOT - N/A 08 February 2017
AA - Annual Accounts 19 January 2017
SH01 - Return of Allotment of shares 15 November 2016
CH01 - Change of particulars for director 16 August 2016
SH01 - Return of Allotment of shares 13 June 2016
AR01 - Annual Return 19 May 2016
SH01 - Return of Allotment of shares 24 March 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 23 November 2015
AP03 - Appointment of secretary 23 November 2015
TM02 - Termination of appointment of secretary 07 October 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 06 January 2015
MR04 - N/A 18 December 2014
MR01 - N/A 11 December 2014
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 June 2013
MISC - Miscellaneous document 18 December 2012
AUD - Auditor's letter of resignation 05 December 2012
MEM/ARTS - N/A 19 November 2012
AA - Annual Accounts 02 August 2012
CERTNM - Change of name certificate 31 July 2012
CONNOT - N/A 31 July 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG01 - Particulars of a mortgage or charge 08 May 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 15 April 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 24 December 2009
AP01 - Appointment of director 08 December 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 11 November 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 06 May 2009
225 - Change of Accounting Reference Date 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
287 - Change in situation or address of Registered Office 14 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
225 - Change of Accounting Reference Date 28 August 2008
363s - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
395 - Particulars of a mortgage or charge 07 April 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
225 - Change of Accounting Reference Date 21 October 2007
RESOLUTIONS - N/A 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
RESOLUTIONS - N/A 12 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
MEM/ARTS - N/A 02 July 2007
CERTNM - Change of name certificate 22 June 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 08 December 2014 Fully Satisfied

N/A

Debenture 26 April 2012 Fully Satisfied

N/A

Composite debenture 14 October 2009 Fully Satisfied

N/A

Composite debenture 31 March 2008 Fully Satisfied

N/A

A composite debenture 24 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.