Knutsford
Cheshire
WA16 8DX
Director Name | Paul Flowerday |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 78 Whitfield Street London W1T 4EZ |
Director Name | Mr Ade Wale Adepoju |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stukeley Street London WC2B 5LT |
Secretary Name | Mrs Chantal Adepoju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watersmead The Park Duffield Derbyshire DE56 4ER |
Director Name | Mrs Chantal Adepoju |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watersmead The Park Duffield Derbyshire DE56 4ER |
Director Name | Alexis Steinman |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2016) |
Role | Lawyer |
Country of Residence | Canadian |
Correspondence Address | Suite 300 4553 Glencoe Avenue Marina Del Rey California 90292 |
Secretary Name | Ade Wale Adepoju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2015) |
Role | Company Director |
Correspondence Address | 15 Stukeley Street London WC2B 5LT |
Director Name | Mr Jay Itzkowitz |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2015(16 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Stephen Ballas |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Suite 300 4553 Glencoe Avenue Marina Del Rey California 90292 |
Director Name | Mr Julian Eric Casper Gorniok |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | imdc.net |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £0.001 | Global Entertainment Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,177 |
Gross Profit | -£29,798 |
Net Worth | £491,428 |
Cash | £161,359 |
Current Liabilities | £159,474 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
29 July 2010 | Delivered on: 31 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 December 2009 | Delivered on: 11 December 2009 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all rights title share and interest of the company in the hsbc guaranteed deposit account (ref no:399352*2)including all of the amounts from time to time deposited into this account see image for full details. Outstanding |
23 February 2004 | Delivered on: 9 March 2004 Satisfied on: 9 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £122,715.00 due or to become due from the company to the chargee. Particulars: Clifton house, 68 ashbourne road, derby. Fully Satisfied |
28 January 2004 | Delivered on: 4 February 2004 Satisfied on: 12 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2019 | Application to strike the company off the register (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
14 December 2017 | Auditor's resignation (1 page) |
14 December 2017 | Auditor's resignation (1 page) |
1 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Notification of Ife Holdings Limited as a person with significant control on 29 September 2016 (4 pages) |
28 September 2017 | Notification of Ife Holdings Limited as a person with significant control on 29 September 2016 (4 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
19 June 2017 | Auditor's resignation (1 page) |
19 June 2017 | Auditor's resignation (1 page) |
16 June 2017 | Auditor's resignation (1 page) |
16 June 2017 | Auditor's resignation (1 page) |
17 March 2017 | Director's details changed for Paul Flowerday on 13 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Paul Flowerday on 13 March 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 December 2016 | Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page) |
3 November 2016 | Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
5 August 2016 | Termination of appointment of Alexis Steinman as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Stephen Ballas as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Stephen Ballas as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Alexis Steinman as a director on 31 July 2016 (1 page) |
21 July 2016 | Appointment of Daniel Girard as a director on 23 June 2016 (2 pages) |
21 July 2016 | Appointment of Daniel Girard as a director on 23 June 2016 (2 pages) |
20 July 2016 | Appointment of Julian Eric Casper Gorniok as a director on 23 June 2016 (2 pages) |
20 July 2016 | Appointment of Julian Eric Casper Gorniok as a director on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 June 2016 | Director's details changed for Alexis Steinman on 20 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Alexis Steinman on 20 June 2016 (2 pages) |
6 May 2016 | Appointment of Stephen Ballas as a director on 15 April 2016 (2 pages) |
6 May 2016 | Appointment of Stephen Ballas as a director on 15 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Jay Itzkowitz as a director on 14 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Jay Itzkowitz as a director on 14 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 15 Stukeley Street London WC2B 5LT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 15 Stukeley Street London WC2B 5LT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 April 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 September 2015 | Appointment of Mr Jay Itzkowitz as a director on 1 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Appointment of Mr Jay Itzkowitz as a director on 1 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Appointment of Mr Jay Itzkowitz as a director on 1 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Ade Wale Adepoju as a director on 22 July 2015 (1 page) |
16 September 2015 | Termination of appointment of Ade Wale Adepoju as a secretary on 22 July 2015 (1 page) |
16 September 2015 | Termination of appointment of Ade Wale Adepoju as a secretary on 22 July 2015 (1 page) |
16 September 2015 | Termination of appointment of Ade Wale Adepoju as a director on 22 July 2015 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
12 December 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2012 | Termination of appointment of Chantal Adepoju as a secretary (1 page) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Chantal Adepoju as a secretary (1 page) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Chantal Adepoju as a secretary (1 page) |
24 September 2012 | Termination of appointment of Chantal Adepoju as a secretary (1 page) |
13 September 2012 | Appointment of Ade Wale Adepoju as a secretary (3 pages) |
13 September 2012 | Termination of appointment of Chantal Adepoju as a director (2 pages) |
13 September 2012 | Termination of appointment of Chantal Adepoju as a director (2 pages) |
13 September 2012 | Director's details changed for Mr Ade Wale Adepoju on 25 June 2012 (3 pages) |
13 September 2012 | Registered office address changed from 15 Stukeley Street London WC2B 5LT United Kingdom on 13 September 2012 (2 pages) |
13 September 2012 | Appointment of Alexis Steinman as a director (3 pages) |
13 September 2012 | Appointment of Ade Wale Adepoju as a secretary (3 pages) |
13 September 2012 | Appointment of Alexis Steinman as a director (3 pages) |
13 September 2012 | Registered office address changed from 15 Stukeley Street London WC2B 5LT United Kingdom on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Ade Wale Adepoju on 25 June 2012 (3 pages) |
3 August 2012 | Registered office address changed from Watersmead, the Park Tamworth Street Duffield, Belper Derbyshire DE56 4ER on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Watersmead, the Park Tamworth Street Duffield, Belper Derbyshire DE56 4ER on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Watersmead, the Park Tamworth Street Duffield, Belper Derbyshire DE56 4ER on 3 August 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 4
|
11 December 2009 | Particulars of a mortgage or charge / charge no: 4
|
7 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
2 July 2008 | Director appointed chantal adepoju (2 pages) |
2 July 2008 | Director appointed chantal adepoju (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: clifton house 68 ashbourne road derby derbyshire DE22 3AF (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: clifton house 68 ashbourne road derby derbyshire DE22 3AF (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
31 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 128 green lane derby derbyshire DE1 iry (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 128 green lane derby derbyshire DE1 iry (1 page) |
9 March 2004 | Particulars of mortgage/charge (4 pages) |
9 March 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members
|
3 September 2003 | Return made up to 23/08/03; full list of members
|
29 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 81 london road leicester leicestershire LE2 0PF (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 81 london road leicester leicestershire LE2 0PF (1 page) |
19 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
28 August 2001 | Return made up to 23/08/01; full list of members
|
28 August 2001 | Return made up to 23/08/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 66 bradshaw close london SW19 8NL (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 66 bradshaw close london SW19 8NL (1 page) |
23 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
23 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
24 July 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
24 July 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
23 August 1999 | Incorporation (16 pages) |
23 August 1999 | Incorporation (16 pages) |