About

Registered Number: 03631298
Date of Incorporation: 15/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2020 (4 years and 3 months ago)
Registered Address: Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

 

Established in 1998, Global Professional Media Ltd has its registered office in London. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAR, Selina 26 October 1998 31 May 2002 1
ROBINSON, Hugh Winslow 01 June 2002 16 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2020
LIQ13 - N/A 08 October 2019
RESOLUTIONS - N/A 09 October 2018
LIQ01 - N/A 09 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2018
PSC01 - N/A 07 August 2018
PSC01 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
CS01 - N/A 18 October 2017
PSC05 - N/A 14 September 2017
TM02 - Termination of appointment of secretary 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 19 September 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 03 October 2015
MR01 - N/A 19 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 21 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 12 May 2011
SH01 - Return of Allotment of shares 23 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 18 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
RESOLUTIONS - N/A 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 15 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2006
353 - Register of members 15 September 2006
395 - Particulars of a mortgage or charge 15 July 2006
363s - Annual Return 05 May 2006
395 - Particulars of a mortgage or charge 22 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
RESOLUTIONS - N/A 07 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
287 - Change in situation or address of Registered Office 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 09 February 2005
395 - Particulars of a mortgage or charge 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
AA - Annual Accounts 23 December 2003
RESOLUTIONS - N/A 12 November 2003
363s - Annual Return 03 October 2003
395 - Particulars of a mortgage or charge 29 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
395 - Particulars of a mortgage or charge 01 June 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 29 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
123 - Notice of increase in nominal capital 02 August 2001
363s - Annual Return 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
AA - Annual Accounts 06 October 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
363b - Annual Return 15 October 1999
225 - Change of Accounting Reference Date 08 September 1999
353 - Register of members 08 September 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
395 - Particulars of a mortgage or charge 27 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
88(2)O - Return of allotments of shares issued for other than cash - original document 17 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
RESOLUTIONS - N/A 05 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
123 - Notice of increase in nominal capital 28 October 1998
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Fully Satisfied

N/A

Composite debenture 19 December 2006 Fully Satisfied

N/A

Supplemental deed to a debenture 06 July 2006 Fully Satisfied

N/A

Deed of accession in respect of a composite dated 5 september 2002 19 April 2006 Fully Satisfied

N/A

Rent deposit guarantee 21 September 2004 Fully Satisfied

N/A

All assets debenture 28 May 2003 Fully Satisfied

N/A

Mortgage debenture 28 May 2002 Fully Satisfied

N/A

Rent deposit guarantee 18 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.