Company NameGlobal Megalomania Ltd
DirectorsAidan Paul Ruff and Jeremy Michael Pratt
Company StatusActive
Company Number05362552
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6230Space transport
SIC 51220Space transport

Directors

Director NameMr Aidan Paul Ruff
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Ringway Trading Estate
Manchester
M22 5LH
Director NameMr Jeremy Michael Pratt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Ringway Trading Estate
Manchester
M22 5LH
Secretary NameMr Jeremy Michael Pratt
NationalityBritish
StatusCurrent
Appointed01 March 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Ringway Trading Estate
Manchester
M22 5LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1a Ringway Trading Estate
Manchester
M22 5LH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aidan Ruff
50.00%
Ordinary
1 at £1Jeremy Michael Pratt
50.00%
Ordinary

Financials

Year2014
Net Worth-£129,971
Cash£7,077
Current Liabilities£249,675

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

1 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
9 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
16 May 2019Director's details changed for Mr Jeremy Michael Pratt on 16 May 2019 (2 pages)
20 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 28 February 2018 (3 pages)
23 November 2018Registered office address changed from St Georges Court, Winnington Avenue, Northwich Cheshire CW8 4EE to 1a Ringway Trading Estate Manchester M22 5LH on 23 November 2018 (1 page)
25 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
26 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
26 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
7 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
1 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
1 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
4 December 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Aidan Ruff on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (1 page)
11 February 2010Director's details changed for Aidan Ruff on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (1 page)
11 February 2010Director's details changed for Aidan Ruff on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (1 page)
11 February 2010Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
7 May 2008Return made up to 11/02/08; full list of members (4 pages)
7 May 2008Return made up to 11/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 April 2006Return made up to 11/02/06; full list of members (2 pages)
20 April 2006Return made up to 11/02/06; full list of members (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
15 April 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
11 February 2005Incorporation (9 pages)
11 February 2005Incorporation (9 pages)