About

Registered Number: 08184908
Date of Incorporation: 20/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Global Broadcast Installations Ltd was founded on 20 August 2012 and are based in West Midlands, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Global Broadcast Installations Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRIDGE, Elizabeth Grange 20 August 2012 - 1
HERRIDGE, John 01 June 2019 - 1
WHELAN, Phil 01 June 2019 - 1
HUGHES, Darren Jon 06 October 2016 26 March 2018 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AD01 - Change of registered office address 08 November 2019
CS01 - N/A 30 July 2019
AP01 - Appointment of director 30 July 2019
AP01 - Appointment of director 30 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 25 September 2018
MR01 - N/A 09 July 2018
AA - Annual Accounts 18 June 2018
PSC07 - N/A 29 March 2018
PSC07 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
PSC04 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
AD01 - Change of registered office address 08 March 2018
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 06 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 June 2016
CH01 - Change of particulars for director 31 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 09 September 2015
SH01 - Return of Allotment of shares 08 September 2015
AR01 - Annual Return 21 August 2014
SH01 - Return of Allotment of shares 21 August 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 11 July 2013
AA01 - Change of accounting reference date 21 November 2012
NEWINC - New incorporation documents 20 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.