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.
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 |
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 |
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 |