About

Registered Number: 05823117
Date of Incorporation: 19/05/2006 (18 years and 10 months ago)
Company Status: Active
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: 124 Rookery Road, C/O:A S Kalsi & Co, Birmingham, B21 9NN,

 

Established in 2006, Global Mediaworks (UK) Ltd are based in Birmingham, it's status at Companies House is "Active". The companies directors are Varma, Basantkumar Vijaysingh, Arjun, Anil, Devarajan, Venkat, Kadakia, Satish, Karnik, Tushar, Malik, Naresh, Roddam, Venkatesh, Sheth, Pooja, Sodha, Ajay, Umrotkar, Mohan. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARMA, Basantkumar Vijaysingh 07 August 2020 - 1
ARJUN, Anil 14 November 2011 17 August 2012 1
DEVARAJAN, Venkat 01 December 2007 14 November 2011 1
KADAKIA, Satish 28 August 2016 07 August 2020 1
KARNIK, Tushar 13 November 2013 07 November 2018 1
MALIK, Naresh 20 April 2013 13 November 2013 1
RODDAM, Venkatesh 17 August 2012 13 November 2013 1
SHETH, Pooja 23 May 2006 01 December 2007 1
SODHA, Ajay 13 November 2013 07 November 2018 1
UMROTKAR, Mohan 17 August 2012 13 November 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 18 August 2020
AP01 - Appointment of director 18 August 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 07 June 2019
PSC02 - N/A 20 February 2019
AAMD - Amended Accounts 19 December 2018
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
AD01 - Change of registered office address 07 November 2018
AR01 - Annual Return 03 September 2018
CS01 - N/A 03 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 03 September 2018
AA - Annual Accounts 03 September 2018
RT01 - Application for administrative restoration to the register 03 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 21 August 2015
AA - Annual Accounts 27 April 2015
AD01 - Change of registered office address 31 March 2015
DISS40 - Notice of striking-off action discontinued 24 March 2015
AR01 - Annual Return 23 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AA - Annual Accounts 19 December 2014
MISC - Miscellaneous document 22 April 2014
CERTNM - Change of name certificate 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AR01 - Annual Return 14 August 2013
AAMD - Amended Accounts 22 May 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 July 2012
RESOLUTIONS - N/A 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 01 June 2011
MG01 - Particulars of a mortgage or charge 21 September 2010
AA - Annual Accounts 23 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 08 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
CERTNM - Change of name certificate 09 November 2009
CONNOT - N/A 09 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 29 May 2009
363s - Annual Return 19 June 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 16 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
225 - Change of Accounting Reference Date 09 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
Fixed charge on book debts 11 November 2011 Outstanding

N/A

Chattel mortgage 11 November 2011 Outstanding

N/A

Rent deposit deed 14 September 2011 Outstanding

N/A

Rent deposit deed 14 September 2011 Outstanding

N/A

Rent deposit deed 17 September 2010 Outstanding

N/A

Rent deposit deed 07 July 2010 Outstanding

N/A

Rent deposit deed 18 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.