GLOBALGATHERING GROUP LIMITED
LONDON ANGEL MUSIC GROUP LIMITED GK MUSIC LIMITED

Hellopages » Greater London » Westminster » W1F 7TS

Company number 05188720
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address 2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, ENGLAND, W1F 7TS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 December 2016; Confirmation statement made on 23 July 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of GLOBALGATHERING GROUP LIMITED are www.globalgatheringgroup.co.uk, and www.globalgathering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Globalgathering Group Limited is a Private Limited Company. The company registration number is 05188720. Globalgathering Group Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Globalgathering Group Limited is 2nd Floor Regent Arcade House 19 25 Argyll Street London England W1f 7ts. . EMENY, Selina Holliday is a Secretary of the company. BETT, Rory David Philip is a Director of the company. DOUGLAS, Stuart Robert is a Director of the company. EZARD, Gary is a Director of the company. LATHAM, Paul Robert is a Director of the company. Secretary AINSWORTH, Keith has been resigned. Secretary AINSWORTH, Keith has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary ASTON HOUSE NOMINEES LIMITED has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DRISCOLL, Adam Charles has been resigned. Director FOX, Simon Richard has been resigned. Director HAYWOOD, Peter has been resigned. Director JAMES, Dean has been resigned. Director MCSHANNON, Kirsty has been resigned. Director MOFFITT, Neil has been resigned. Director MOORE, Trevor Philip has been resigned. Director TURNER, Gary Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EMENY, Selina Holliday
Appointed Date: 06 August 2015

Director
BETT, Rory David Philip
Appointed Date: 18 February 2014
55 years old

Director
DOUGLAS, Stuart Robert
Appointed Date: 06 August 2015
58 years old

Director
EZARD, Gary
Appointed Date: 15 May 2013
61 years old

Director
LATHAM, Paul Robert
Appointed Date: 06 August 2015
65 years old

Resigned Directors

Secretary
AINSWORTH, Keith
Resigned: 30 May 2006
Appointed Date: 27 April 2006

Secretary
AINSWORTH, Keith
Resigned: 01 June 2005
Appointed Date: 28 April 2005

Secretary
MARRINER, Elaine
Resigned: 03 December 2012
Appointed Date: 26 August 2010

Secretary
ASTON HOUSE NOMINEES LIMITED
Resigned: 12 June 2008
Appointed Date: 18 October 2004

Secretary
HARRISON CLARK (SECRETARIAL) LIMITED
Resigned: 26 August 2010
Appointed Date: 12 June 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 October 2004
Appointed Date: 23 July 2004

Director
DRISCOLL, Adam Charles
Resigned: 25 February 2010
Appointed Date: 12 June 2008
57 years old

Director
FOX, Simon Richard
Resigned: 03 September 2012
Appointed Date: 02 March 2010
64 years old

Director
HAYWOOD, Peter
Resigned: 07 February 2007
Appointed Date: 09 April 2005
64 years old

Director
JAMES, Dean
Resigned: 24 January 2014
Appointed Date: 12 June 2008
65 years old

Director
MCSHANNON, Kirsty
Resigned: 20 November 2014
Appointed Date: 15 May 2013
47 years old

Director
MOFFITT, Neil
Resigned: 09 April 2005
Appointed Date: 23 July 2004
58 years old

Director
MOORE, Trevor Philip
Resigned: 03 December 2012
Appointed Date: 03 September 2012
56 years old

Director
TURNER, Gary Peter
Resigned: 04 April 2014
Appointed Date: 09 April 2005
55 years old

Persons With Significant Control

Mama Festivals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBALGATHERING GROUP LIMITED Events

02 Nov 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
24 Jun 2016
Full accounts made up to 31 October 2015
03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
07 Dec 2015
Satisfaction of charge 051887200008 in full
...
... and 93 more events
10 Nov 2004
Secretary resigned
10 Nov 2004
New secretary appointed
10 Nov 2004
Registered office changed on 10/11/04 from: cutlers farm business centre c/o gods kitchen edstone, henley in arden england & wales B96 6DJ
10 Nov 2004
Accounting reference date extended from 31/07/05 to 30/09/05
23 Jul 2004
Incorporation

GLOBALGATHERING GROUP LIMITED Charges

27 December 2013
Charge code 0518 8720 0008
Delivered: 31 December 2013
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 December 2012
An omnibus guarantee and set-off agreement
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 December 2012
Debenture
Delivered: 8 December 2012
Status: Satisfied on 13 August 2015
Persons entitled: Ldc (Managers) Limited (the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
3 December 2012
Debenture deed
Delivered: 8 December 2012
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 August 2010
Status: Satisfied on 10 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 16 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Charges the shares and the distribution rights. See the…
10 May 2006
Deed of charge over account balances
Delivered: 18 May 2006
Status: Satisfied on 16 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge and floating charge all its…
3 June 2005
Debenture
Delivered: 15 June 2005
Status: Satisfied on 16 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…