About

Registered Number: 03324417
Date of Incorporation: 26/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Having been setup in 1997, Globemile Ltd have registered office in London, it's status at Companies House is "Active". Birch, Paul is the current director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRCH, Paul 21 October 2011 10 June 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 January 2020
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 11 October 2019
CH04 - Change of particulars for corporate secretary 02 September 2019
AD01 - Change of registered office address 02 September 2019
PSC05 - N/A 02 September 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 09 November 2018
CS01 - N/A 09 November 2017
PSC05 - N/A 09 November 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 26 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 20 June 2014
AD01 - Change of registered office address 29 May 2014
RESOLUTIONS - N/A 19 May 2014
CC04 - Statement of companies objects 19 May 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 27 August 2013
MR04 - N/A 02 July 2013
AP04 - Appointment of corporate secretary 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 27 February 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 21 November 2011
AD01 - Change of registered office address 21 November 2011
AP03 - Appointment of secretary 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AA01 - Change of accounting reference date 08 November 2011
AUD - Auditor's letter of resignation 02 November 2011
AA - Annual Accounts 23 June 2011
RESOLUTIONS - N/A 11 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 04 March 1998
287 - Change in situation or address of Registered Office 22 October 1997
225 - Change of Accounting Reference Date 04 May 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.