GLOBAL 4 COMMUNICATIONS LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 5AD

Company number 03526932
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address GLOBAL HOUSE, 60B QUEEN STREET, HORSHAM, WEST SUSSEX, RH13 5AD
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates This document is being processed and will be available in 5 days. ; Full accounts made up to 31 May 2016; Appointment of Mr Michael James Brent as a director on 1 November 2016. The most likely internet sites of GLOBAL 4 COMMUNICATIONS LIMITED are www.global4communications.co.uk, and www.global-4-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.3 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global 4 Communications Limited is a Private Limited Company. The company registration number is 03526932. Global 4 Communications Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Global 4 Communications Limited is Global House 60b Queen Street Horsham West Sussex Rh13 5ad. . BARNETT, Carl Nigel is a Director of the company. BARNETT, Nigel Martin is a Director of the company. BRENT, Michael James is a Director of the company. WHYTE VENABLES, Robert Arthur is a Director of the company. Secretary BARNETT, Sandra Mary has been resigned. Secretary FRIGHT, Jennifer has been resigned. Secretary JORDAN, Linda May has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FRIGHT, Jennifer has been resigned. Director JOHNSON, Simon Christopher has been resigned. Director JORDAN, Arthur William has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Director
BARNETT, Carl Nigel
Appointed Date: 15 January 2014
38 years old

Director
BARNETT, Nigel Martin
Appointed Date: 10 November 1998
71 years old

Director
BRENT, Michael James
Appointed Date: 01 November 2016
60 years old

Director
WHYTE VENABLES, Robert Arthur
Appointed Date: 01 January 2002
56 years old

Resigned Directors

Secretary
BARNETT, Sandra Mary
Resigned: 07 July 2003
Appointed Date: 27 May 1999

Secretary
FRIGHT, Jennifer
Resigned: 03 September 2012
Appointed Date: 01 July 2003

Secretary
JORDAN, Linda May
Resigned: 27 May 1999
Appointed Date: 13 March 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 13 March 1998
Appointed Date: 13 March 1998

Director
FRIGHT, Jennifer
Resigned: 03 September 2012
Appointed Date: 01 January 2002
73 years old

Director
JOHNSON, Simon Christopher
Resigned: 30 November 2013
Appointed Date: 01 November 2009
56 years old

Director
JORDAN, Arthur William
Resigned: 26 May 1999
Appointed Date: 13 March 1998
76 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 13 March 1998
Appointed Date: 13 March 1998

Persons With Significant Control

Mr Nigel Martin Barnett
Notified on: 29 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL 4 COMMUNICATIONS LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
This document is being processed and will be available in 5 days.

27 Feb 2017
Full accounts made up to 31 May 2016
30 Nov 2016
Appointment of Mr Michael James Brent as a director on 1 November 2016
16 May 2016
Director's details changed for Robert Arthur Whyte Venables on 13 May 2016
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

...
... and 66 more events
09 Apr 1998
New secretary appointed
09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1998
Incorporation

GLOBAL 4 COMMUNICATIONS LIMITED Charges

21 December 2012
Debenture deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2007
Debenture
Delivered: 17 January 2007
Status: Satisfied on 9 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
All assets debenture
Delivered: 31 July 2003
Status: Satisfied on 9 August 2012
Persons entitled: Bibby Factors Sussex Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Debenture
Delivered: 25 April 2002
Status: Satisfied on 9 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…