GLOBESPAN MEDIA LTD
LONDON

Hellopages » Greater London » Southwark » SE1 1JG

Company number 06280570
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address 291-299 BOROUGH HIGH STREET, LONDON, SE1 1JG
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 062805700007 in full. The most likely internet sites of GLOBESPAN MEDIA LTD are www.globespanmedia.co.uk, and www.globespan-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Globespan Media Ltd is a Private Limited Company. The company registration number is 06280570. Globespan Media Ltd has been working since 15 June 2007. The present status of the company is Active. The registered address of Globespan Media Ltd is 291 299 Borough High Street London Se1 1jg. . HILL, Daniel Robert is a Secretary of the company. BATES, Rupert is a Director of the company. CUNNINGHAM, Ian is a Director of the company. HILL, Daniel Robert is a Director of the company. SMITH, Derek Aubrey is a Director of the company. Secretary HILL, Daniel Robert has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary T M SECRETARIES LIMITED has been resigned. Director BATES, Rupert Timothy Nelson has been resigned. Director CUNNINGHAM, Ian has been resigned. Director HILL, Daniel Robert has been resigned. Director SMITH, Derek Aubrey has been resigned. Director VICKERS, Paul Andrew has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. Director T M DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
HILL, Daniel Robert
Appointed Date: 12 June 2009

Director
BATES, Rupert
Appointed Date: 12 June 2009
61 years old

Director
CUNNINGHAM, Ian
Appointed Date: 12 June 2009
63 years old

Director
HILL, Daniel Robert
Appointed Date: 12 June 2009
52 years old

Director
SMITH, Derek Aubrey
Appointed Date: 12 June 2009
68 years old

Resigned Directors

Secretary
HILL, Daniel Robert
Resigned: 28 November 2007
Appointed Date: 19 June 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 19 June 2007
Appointed Date: 15 June 2007

Secretary
T M SECRETARIES LIMITED
Resigned: 15 June 2009
Appointed Date: 28 November 2007

Director
BATES, Rupert Timothy Nelson
Resigned: 28 November 2007
Appointed Date: 19 June 2007
61 years old

Director
CUNNINGHAM, Ian
Resigned: 28 November 2007
Appointed Date: 19 June 2007
63 years old

Director
HILL, Daniel Robert
Resigned: 28 November 2007
Appointed Date: 19 June 2007
52 years old

Director
SMITH, Derek Aubrey
Resigned: 28 November 2007
Appointed Date: 19 June 2007
68 years old

Director
VICKERS, Paul Andrew
Resigned: 15 June 2009
Appointed Date: 26 September 2008
65 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 19 June 2007
Appointed Date: 15 June 2007

Director
T M DIRECTORS LIMITED
Resigned: 15 June 2009
Appointed Date: 28 November 2007

GLOBESPAN MEDIA LTD Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Satisfaction of charge 062805700007 in full
06 Jan 2016
Registration of charge 062805700008, created on 4 January 2016
19 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,404

...
... and 57 more events
10 Jul 2007
Ad 19/06/07--------- £ si 400@1=400 £ ic 2/402
19 Jun 2007
Registered office changed on 19/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
19 Jun 2007
Director resigned
19 Jun 2007
Secretary resigned
15 Jun 2007
Incorporation

GLOBESPAN MEDIA LTD Charges

4 January 2016
Charge code 0628 0570 0008
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: 1. by way of first fixed charge:-. (I) all freehold and…
17 November 2014
Charge code 0628 0570 0007
Delivered: 21 November 2014
Status: Satisfied on 16 August 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 March 2014
Charge code 0628 0570 0006
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
2 March 2011
Debenture
Delivered: 3 March 2011
Status: Satisfied on 10 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2010
All assets debenture
Delivered: 6 March 2010
Status: Satisfied on 10 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2010
Rent deposit deed
Delivered: 26 February 2010
Status: Satisfied on 10 November 2012
Persons entitled: Robert Ward. David Randlesome, Oscar Dodd and Steven Jennings
Description: The sum of £6,609 see image for full details.
12 December 2008
An omnibus guarantee and set-off agreement dated 2/4/2001
Delivered: 13 December 2008
Status: Satisfied on 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 June 2007
Debenture
Delivered: 17 July 2007
Status: Satisfied on 5 February 2010
Persons entitled: Blendon Communications Limited and Its Joint Administrators Stephen Robert Cork and Anthonymurphy
Description: Fixed and floating charges over the undertaking and all…