Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL MEDIATION LIMITED
Company Information for

GLOBAL MEDIATION LIMITED

42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY,
Company Registration Number
03825882
Private Limited Company
Active

Company Overview

About Global Mediation Ltd
GLOBAL MEDIATION LIMITED was founded on 1999-08-11 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Global Mediation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL MEDIATION LIMITED
 
Legal Registered Office
42 LYTTON ROAD
BARNET
HERTFORDSHIRE
EN5 5BY
Other companies in EN5
 
Filing Information
Company Number 03825882
Company ID Number 03825882
Date formed 1999-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740362359  
Last Datalog update: 2024-01-08 18:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL MEDIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEW THINKING LEADERS LIMITED   NPUS INVESTMENT LTD.   PIRUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBAL MEDIATION LIMITED
The following companies were found which have the same name as GLOBAL MEDIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL MEDIATION SERVICES LIMITED 4 DRURY LANE SOLIHULL SOLIHULL WEST MIDLANDS B91 3BD Dissolved Company formed on the 1999-07-05
GLOBAL MEDIATION (UK) LIMITED WEST FARM COTTAGE MOSTERTON BEAMINSTER DORSET DT8 3HP Dissolved Company formed on the 2014-05-07
GLOBAL MEDIATION NETWORK INC. 4316 Village Centre Court Suite 302 Mississauga Ontario L4Z 1S2 Dissolved Company formed on the 2012-02-15
GLOBAL MEDIATION GROUP LIMITED TRIDENT HOUSE GRASSINGTON ROAD SIDCUP KENT DA14 6BY Active - Proposal to Strike off Company formed on the 2015-02-26
GLOBAL MEDIATION AND ARBITRATION, LIMITED 815 BRAZOS ST. STE. 500 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-04-16
GLOBAL MEDIATION LTD. 1396 N.W. CATAWBA RD. - PORT CLINTON OH 43452 Active Company formed on the 2006-07-31
GLOBAL MEDIATION INSTITUTE LIMITED Unknown Company formed on the 2016-01-15
Global Mediation L.L.C. Delaware Unknown
Global Mediation & Legal Services Corporation 2075 Village Lane Solvand CA 93463 Dissolved Company formed on the 2006-05-30
GLOBAL MEDIATION SERVICES LTD ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ Active Company formed on the 2017-02-13
GLOBAL MEDIATIONS LLC 333 Crockett Blvd MERRITT ISLAND FL 32954 Inactive Company formed on the 2010-09-28
GLOBAL MEDIATION GROUP INC. 1015 TIMBERGREEN DRIVE LAKELAND FL 33809 Inactive Company formed on the 2008-05-12
GLOBAL MEDIATIONS GROUP INC. 6555 NOVA DR. DAVIE FL 33317 Inactive Company formed on the 2012-12-28
GLOBAL MEDIATION INITIATIVES, LLC 626 CORAL WAY, CORAL GABLES FL 33734 Inactive Company formed on the 2007-09-21
GLOBAL MEDIATIONS AND HOLDINGS GROUP LLC 4573 FICUS TREE RD KISSIMMEE FL 34758 Inactive Company formed on the 2016-11-10
GLOBAL MEDIATION SOLUTIONS, LLC 9960 SW 40TH STREET MIAMI FL 33165 Inactive Company formed on the 2009-05-08
GLOBAL MEDIATION SERVICES LIMITED Active Company formed on the 1999-07-09
GLOBAL MEDIATION SERVICES LLC 163 ERICSON AVE Erie BUFFALO NY 14215 Active Company formed on the 2017-07-10
GLOBAL MEDIATION GROUP LLC 6000 N. BAILEY AVE SUITE 2C AMHERST NEW YORK 14226 Active Company formed on the 2018-05-29
GLOBAL MEDIATION LLC Delaware Unknown

Company Officers of GLOBAL MEDIATION LIMITED

Current Directors
Officer Role Date Appointed
ADAM NISSEN GERSCH
Company Secretary 1999-08-11
ADAM NISSEN GERSCH
Director 1999-08-11
NATALIE RACHEL GERSCH
Director 1999-08-11
JEFFREY IAN LERMER
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
IRVINE STUART GERSCH
Director 2003-12-04 2014-10-01
CHRISTINE ANN BARRY
Director 2013-04-01 2014-05-30
LINDA LAURENCE
Director 2003-05-20 2013-02-24
SOBELL RHODES REGISTRARS LIMITED
Company Secretary 1999-08-11 1999-09-08
JANE MARGARET FIELDING
Director 1999-08-11 1999-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY IAN LERMER DIRECTOR MORTGAGES LTD Director 2018-05-23 CURRENT 2018-05-23 Active
JEFFREY IAN LERMER J & L SELT PROPERTY LTD Director 2018-04-25 CURRENT 2018-04-13 Active
JEFFREY IAN LERMER ELITE TAX PLANNING LTD Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
JEFFREY IAN LERMER JLA WEALTH LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
JEFFREY IAN LERMER PROFIT SMART LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
JEFFREY IAN LERMER INTERACCESS LTD Director 2017-03-31 CURRENT 2015-07-01 Active - Proposal to Strike off
JEFFREY IAN LERMER LYTTON ROAD LIMITED Director 2016-02-25 CURRENT 2016-01-15 Active
JEFFREY IAN LERMER CORNFLAKE LIMITED Director 2015-12-21 CURRENT 2008-06-19 Active
JEFFREY IAN LERMER EMM BROADCASTING LTD Director 2015-03-26 CURRENT 2011-09-23 Dissolved 2017-01-17
JEFFREY IAN LERMER ACCOUNTING AND TAXATION SERVICES (UK) LIMITED Director 2014-10-30 CURRENT 2014-03-11 Dissolved 2018-05-29
JEFFREY IAN LERMER FLOATING CLOUD LIMITED Director 2014-04-06 CURRENT 2012-06-19 Active
JEFFREY IAN LERMER JLA (UK) LTD Director 2014-03-12 CURRENT 2014-03-12 Active
JEFFREY IAN LERMER GROSVENOR CA LTD Director 2014-01-27 CURRENT 2013-07-19 Active
JEFFREY IAN LERMER FINANCIAL MANAGEMENT LTD Director 2013-07-01 CURRENT 2001-07-03 Active
JEFFREY IAN LERMER MI YU FOUNDATION Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2016-06-07
JEFFREY IAN LERMER NEW THINKING LEADERS LIMITED Director 2004-04-14 CURRENT 2003-09-08 Active
JEFFREY IAN LERMER LERMER SECRETARIAL SERVICES LIMITED Director 2002-06-24 CURRENT 2002-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-18Director's details changed for Mr Jeffrey Ian Lermer on 2023-07-14
2023-02-10Director's details changed for Mr Jeffrey Ian Lermer on 2022-03-01
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-03-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-09SH0131/03/21 STATEMENT OF CAPITAL GBP 139
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 138
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-03-21SH0119/03/17 STATEMENT OF CAPITAL GBP 138
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 137
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-12-06SH08Change of share class name or designation
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 137
2015-09-08AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IRVINE STUART GERSCH
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 137
2014-09-08AR0111/08/14 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BARRY
2014-07-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0111/08/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AP01DIRECTOR APPOINTED MS CHRISTINE BARRY
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LAURENCE
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0111/08/12 ANNUAL RETURN FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY IAN LERMER / 11/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE RACHEL GERSCH / 11/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NISSEN GERSCH / 07/09/2012
2012-09-07CH03SECRETARY'S DETAILS CHNAGED FOR ADAM NISSEN GERSCH on 2012-08-11
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0111/08/11 FULL LIST
2011-01-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27AR0111/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA LAURENCE / 11/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE RACHEL GERSCH / 11/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IRVINE STUART GERSCH / 11/08/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM NISSEN GERSCH / 11/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE RACHEL GERSCH / 11/09/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM NISSEN GERSCH / 11/09/2009
2009-09-08363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-06-09AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-10123GBP NC 3000/4000 29/09/08
2008-11-1088(2)AD 29/09/08 GBP SI 30@1=30 GBP IC 100/130
2008-08-22363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-07-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29353LOCATION OF REGISTER OF MEMBERS
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-05-03288aNEW DIRECTOR APPOINTED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-08225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-09-01363aRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-16288aNEW DIRECTOR APPOINTED
2003-09-04363aRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-09-04353LOCATION OF REGISTER OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-04287REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 8 WIMPOLE STREET LONDON W1G 9SP
2002-11-06363aRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-18363aRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-18288cDIRECTOR'S PARTICULARS CHANGED
2001-09-18287REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 8 WIMPOLE STREETS LONDON W1M 8NL
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-28363aRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-09-28ELRESS386 DISP APP AUDS 11/08/00
2000-09-28ELRESS366A DISP HOLDING AGM 11/08/00
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21288bSECRETARY RESIGNED
1999-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL MEDIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL MEDIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL MEDIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL MEDIATION LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL MEDIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL MEDIATION LIMITED
Trademarks
We have not found any records of GLOBAL MEDIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLOBAL MEDIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £420 121-Training Course Fees
Nottingham City Council 2017-2 GBP £180 121-Training Course Fees
Thurrock Council 2017-2 GBP £3,000 Subscriptions Other
Nottingham City Council 2017-1 GBP £240 121-Training Course Fees
Nottingham City Council 2016-11 GBP £60 121-Training Course Fees
Southampton City Council 2016-10 GBP £5,255 Purchased Services
Derbyshire County Council 2016-10 GBP £600
Kent County Council 2016-9 GBP £600 Specialists Fees
Derbyshire County Council 2016-9 GBP £540
Kent County Council 2016-8 GBP £6,903 Specialists Fees
Rutland County Council 2016-7 GBP £60 Services - Professional Fees
Rutland County Council 2016-5 GBP £60 Services - Professional Fees
Rutland County Council 2016-4 GBP £60 Services - Professional Fees
Somerset County Council 2016-3 GBP £27,563 Miscellaneous Expenses
Kent County Council 2016-3 GBP £21,200 Specialists Fees
Buckinghamshire County Council 2016-3 GBP £11,580 Other Professional & Consultancy Fees
Rutland County Council 2016-3 GBP £120 Services - Professional Fees
Gloucestershire County Council 2016-1 GBP £9,625
Derbyshire County Council 2015-12 GBP £600
Devon County Council 2015-11 GBP £9,625 Professional Fees
Kent County Council 2015-9 GBP £11,403
Thurrock Council 2015-7 GBP £1,300 Professional Fees
Thurrock Council 2015-6 GBP £6,000 Professional Fees
Somerset County Council 2015-6 GBP £10,500 Miscellaneous Expenses
Thurrock Council 2015-5 GBP £1,500 Project Work
Buckinghamshire County Council 2015-4 GBP £1,800 Course Fees & Post Entry Training
Borough of Poole 2015-4 GBP £875 Subscriptions-WorkRelated Orgs
Thurrock Council 2015-2 GBP £2,136 Project Work
Plymouth City Council 2015-1 GBP £875 Professional Fees
Thurrock Council 2015-1 GBP £2,136 Employee Training
Torbay Council 2014-12 GBP £749 TRAINING GENERAL
London Borough of Merton 2014-12 GBP £750 Miscellaneous Fees
Torbay Council 2014-11 GBP £875 PAY OTHER LOCAL AUTHORITIES
Gloucestershire County Council 2014-11 GBP £12,250
Devon County Council 2014-11 GBP £10,500 Professional Fees
Thurrock Council 2014-9 GBP £850 Legal Fees
Brighton & Hove City Council 2014-7 GBP £3,642 Ed Special Ed
Windsor and Maidenhead Council 2014-7 GBP £2,589
East Sussex County Council 2014-6 GBP £8,838
Southampton City Council 2014-6 GBP £3,010 Purchased Services
Wokingham Council 2014-6 GBP £2,715
Oxfordshire County Council 2014-5 GBP £10,521 Equipment, Furniture and Materials
Buckinghamshire County Council 2014-5 GBP £10,542
Milton Keynes Council 2014-5 GBP £4,136 Supplies and services
West Sussex County Council 2014-4 GBP £11,967 Subscriptions
Essex County Council 2014-4 GBP £9,500
Isle of Wight Council 2014-4 GBP £1,977
Kent County Council 2014-4 GBP £24,103 Specialists Fees
Solihull Metropolitan Borough Council 2014-4 GBP £900 Other Contracted Services
Bracknell Forest Council 2014-3 GBP £1,906 Other Fees for Bought-in Services
Solihull Metropolitan Borough Council 2014-3 GBP £900 Other Contracted Services
Essex County Council 2013-10 GBP £4,750
East Sussex County Council 2013-9 GBP £8,838
Portsmouth City Council 2013-9 GBP £2,805 Other local authorities
Cheshire East Council 2013-9 GBP £7,500
Cheshire East Council 2013-8 GBP £3,750
Thurrock Council 2013-7 GBP £2,500
Cheshire East Council 2013-7 GBP £10,000
Surrey County Council 2013-6 GBP £18,562
Isle of Wight Council 2013-6 GBP £1,977
Thurrock Council 2013-6 GBP £3,750
Brighton & Hove City Council 2013-5 GBP £3,642 Ed - Special Ed
Thurrock Council 2013-5 GBP £28
Oxfordshire County Council 2013-5 GBP £10,521
Wokingham Council 2013-5 GBP £2,715
Milton Keynes Council 2013-4 GBP £4,136 Supplies and services
Hampshire County Council 2013-4 GBP £19,197 Hired & Contracted Services
Kent County Council 2013-4 GBP £24,103 Consultants
Buckinghamshire County Council 2013-3 GBP £10,542
Windsor and Maidenhead Council 2013-3 GBP £2,589
Cheshire East Council 2013-3 GBP £7,500
Cheshire East Council 2013-2 GBP £2,500
Royal Borough of Windsor & Maidenhead 2013-2 GBP £2,589
Bracknell Forest Council 2013-2 GBP £1,906 Other Fees for Bought-in Services
Cheshire East Council 2013-1 GBP £1,250
Oxfordshire County Council 2012-4 GBP £10,521 Equipment, Furniture and Materials
Hampshire County Council 2012-4 GBP £19,197 Hired & Contracted Services
Portsmouth City Council 2012-3 GBP £2,805 Other local authorities
Kent County Council 2012-3 GBP £24,103 Consultants
Windsor and Maidenhead Council 2012-3 GBP £2,589
Isle of Wight Council 2012-3 GBP £1,977 Statutory Assessment and Review Team
Royal Borough of Windsor & Maidenhead 2012-2 GBP £2,589
Isle of Wight Council 2012-2 GBP £1,977
Bracknell Forest Council 2012-2 GBP £1,906 Other Fees for Bought-in Services
Portsmouth City Council 2011-7 GBP £2,723 Other establishements
Oxfordshire County Council 2011-5 GBP £10,215 Equipment, Furniture and Materials
Isle of Wight Council 2011-4 GBP £1,920 Statutory Assessment and Review Team
Hampshire County Council 2011-4 GBP £18,638 Other Hired & Contracted Servs
Royal Borough of Windsor & Maidenhead 2011-1 GBP £2,514
Bracknell Forest Council 2011-1 GBP £1,850 Other Fees for Bought-in Services
Isle of Wight Council 2010-5 GBP £1,864 Statutory Assessment and Review Team
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £18,095 Other Hired & Contracted Servs
Windsor and Maidenhead Council 2010-4 GBP £2,440
Cheshire East Council 0-0 GBP £14,550 Mediation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL MEDIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL MEDIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL MEDIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.