About

Registered Number: 05699516
Date of Incorporation: 06/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Fordgate House, 1 Allsop Place, London, NW1 5LF

 

Based in London, Globaltime Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Jacobs, Simon, Gertner, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERTNER, Steven 10 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Simon 15 February 2006 - 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 12 February 2020
AAMD - Amended Accounts 27 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 03 January 2019
AA01 - Change of accounting reference date 27 September 2018
PSC01 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 September 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
MR04 - N/A 25 April 2017
MR04 - N/A 25 April 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 08 October 2015
MR01 - N/A 01 October 2015
MR01 - N/A 29 September 2015
CH03 - Change of particulars for secretary 20 July 2015
MR04 - N/A 15 May 2015
MR04 - N/A 15 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 09 November 2007
225 - Change of Accounting Reference Date 07 November 2007
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 15 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2015 Fully Satisfied

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

Legal mortgage 23 March 2007 Fully Satisfied

N/A

Debenture 20 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.