GLOBAL MEDIACAST LIMITED
LONDON GLOBAL SKY CAST LIMITED

Hellopages » Greater London » Brent » NW10 3JD
Company number 05237734
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address 28 CHAMBERLAYNE ROAD, LONDON, ENGLAND, NW10 3JD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 September 2016 with updates; Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016. The most likely internet sites of GLOBAL MEDIACAST LIMITED are www.globalmediacast.co.uk, and www.global-mediacast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 5 miles; to Barbican Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Mediacast Limited is a Private Limited Company. The company registration number is 05237734. Global Mediacast Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Global Mediacast Limited is 28 Chamberlayne Road London England Nw10 3jd. . JAYANARAYAN, Mahesh Kumar is a Director of the company. Secretary ALI, Syed Umor has been resigned. Secretary CRO, Ronald Arthur has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DANENZA, Andrew Adnan has been resigned. Director DANENZA, Scott has been resigned. Director JAYANARAYAN, Mahesh Kumar has been resigned. Director KEFELAS, Ioannis has been resigned. Director KUAN, Irene Shee Poh has been resigned. Director THAKKAR, Utpal Jayant has been resigned. Director WILLIAMSON, Barry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
JAYANARAYAN, Mahesh Kumar
Appointed Date: 01 July 2010
74 years old

Resigned Directors

Secretary
ALI, Syed Umor
Resigned: 29 February 2012
Appointed Date: 19 May 2008

Secretary
CRO, Ronald Arthur
Resigned: 23 May 2008
Appointed Date: 23 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 September 2004
Appointed Date: 22 September 2004

Director
DANENZA, Andrew Adnan
Resigned: 06 June 2005
Appointed Date: 11 January 2005
44 years old

Director
DANENZA, Scott
Resigned: 11 January 2005
Appointed Date: 24 September 2004
44 years old

Director
JAYANARAYAN, Mahesh Kumar
Resigned: 07 July 2006
Appointed Date: 24 September 2004
74 years old

Director
KEFELAS, Ioannis
Resigned: 03 November 2006
Appointed Date: 01 August 2006
73 years old

Director
KUAN, Irene Shee Poh
Resigned: 01 July 2010
Appointed Date: 24 September 2004
69 years old

Director
THAKKAR, Utpal Jayant
Resigned: 28 July 2006
Appointed Date: 11 January 2005
64 years old

Director
WILLIAMSON, Barry
Resigned: 16 November 2007
Appointed Date: 24 September 2004
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 September 2004
Appointed Date: 22 September 2004

Persons With Significant Control

One Soft Technologies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL MEDIACAST LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 22 September 2016 with updates
06 Sep 2016
Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016
09 Aug 2016
Registered office address changed from 157 Oxford Gardens London W10 6NE England to 28 Chamberlayne Road London NW10 3JD on 9 August 2016
04 Jan 2016
Registered office address changed from Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU to 157 Oxford Gardens London W10 6NE on 4 January 2016
...
... and 52 more events
06 Oct 2004
New director appointed
06 Oct 2004
New director appointed
23 Sep 2004
Director resigned
23 Sep 2004
Secretary resigned
22 Sep 2004
Incorporation

GLOBAL MEDIACAST LIMITED Charges

4 February 2005
Debenture
Delivered: 5 February 2005
Status: Satisfied on 25 May 2012
Persons entitled: May Limited (As Security Holder and as Trustee for Itself and Each of the Other Securedparties)
Description: Fixed and floating charges over the undertaking and all…