About

Registered Number: 06372569
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 'silver Trees' 341 Liverpool Road, Southport, PR8 3DE,

 

Based in Southport, Global Venture Ltd was registered on 17 September 2007. There are 2 directors listed as Fletcher, Dianne Louise, Manning, David Nigel for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, David Nigel 29 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Dianne Louise 29 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 19 September 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 07 June 2018
AD01 - Change of registered office address 07 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AD01 - Change of registered office address 25 September 2013
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 07 January 2009
353 - Register of members 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
287 - Change in situation or address of Registered Office 31 December 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
287 - Change in situation or address of Registered Office 17 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.