Company number 02790037
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address THE WHITE HOUSE, 50 CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PD
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
GBP 100
. The most likely internet sites of GLOBAL VILLAGE LIMITED are www.globalvillage.co.uk, and www.global-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Global Village Limited is a Private Limited Company.
The company registration number is 02790037. Global Village Limited has been working since 15 February 1993.
The present status of the company is Active. The registered address of Global Village Limited is The White House 50 Camp Road Gerrards Cross Buckinghamshire Sl9 7pd. The company`s financial liabilities are £142.97k. It is £8.56k against last year. The cash in hand is £1.19k. It is £0.21k against last year. And the total assets are £2.42k, which is £0.21k against last year. JONES, William Arthur is a Secretary of the company. JONES, Susan Christine Goddard is a Director of the company. JONES, William Arthur is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Mark Alexander Goddard, Dr has been resigned. The company operates in "Other information service activities n.e.c.".
global village Key Finiance
LIABILITIES
£142.97k
+6%
CASH
£1.19k
+21%
TOTAL ASSETS
£2.42k
+9%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1993
Persons With Significant Control
Mr William Arthur Jones
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more
GLOBAL VILLAGE LIMITED Events
17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
17 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
30 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
03 Oct 1994
Accounts for a dormant company made up to 28 February 1994
21 Feb 1994
Return made up to 15/02/94; full list of members
-
363(288) ‐
Director's particulars changed
21 Feb 1994
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
15 Feb 1993
Incorporation