Active - Proposal to Strike off
Company Information for GLOBUS VISION LIMITED
ALBERT BUILDINGS, 49 QUEEN VICTORIA STREET, LONDON, EC4N 4SA,
|
Company Registration Number
04822232
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GLOBUS VISION LIMITED | |
Legal Registered Office | |
ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA Other companies in EC4N | |
Company Number | 04822232 | |
---|---|---|
Company ID Number | 04822232 | |
Date formed | 2003-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 16:06:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOBUS VISION SYSTEM | Singapore | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
ALBERTO LEANDRO LLARYORA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PEARLMAN |
Director | ||
JOINT SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ROY NEIL ARTHUR |
Director | ||
JOINT CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDFOLIO LIMITED | Director | 2017-11-10 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
BUSINESS & INVESTMENT LTD | Director | 2017-11-10 | CURRENT | 2008-06-02 | Active - Proposal to Strike off | |
UNITED WORLD LIMITED | Director | 2017-11-10 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
WORLD REPORT COMMUNICATIONS LIMITED | Director | 2017-11-10 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
AFA PRESS UK LIMITED | Director | 2017-11-10 | CURRENT | 2003-06-30 | Active - Proposal to Strike off | |
PM COMMUNICATIONS LIMITED | Director | 2017-11-10 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
HADDOCK AND ASSOCIATES LIMITED | Director | 2017-11-10 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
PRESS TRIBUNE LIMITED | Director | 2017-11-10 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
UPPER REACH LIMITED | Director | 2017-11-10 | CURRENT | 2009-03-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Alberto Leandro Llaryora as a person with significant control on 2018-11-06 | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC04 | Change of details for Mr Alberto Leandro Llaryora as a person with significant control on 2018-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ALBERTO LEANDRO LLARYORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO LEANDRO LLARYORA | |
PSC07 | CESSATION OF AFA PRESS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Joint Secretarial Services Limited on 2017-02-17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOINT CORPORATE SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY NEIL ARTHUR | |
AP01 | DIRECTOR APPOINTED MR DAVID PEARLMAN | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/07/12 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 19/09/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROY NEIL ARTHUR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/03 FROM: ATLAS HOUSE FOURTH FLOOR 1 KING STREET, LONDON EC2V 8AU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-26 |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 63910 - News agency activities
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 GLOBUS VISION LIMITED
The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as GLOBUS VISION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLOBUS VISION LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBUS VISION LIMITED | Event Date | 2009-03-03 |
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. |