GLOBAL MEDIA & ENTERTAINMENT LIMITED

GLOBAL MEDIA & ENTERTAINMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLOBAL MEDIA & ENTERTAINMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06251684
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL MEDIA & ENTERTAINMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GLOBAL MEDIA & ENTERTAINMENT LIMITED located?

    Registered Office Address
    30 Leicester Square
    WC2H 7LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL MEDIA & ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THIS IS GLOBAL LIMITEDJul 31, 2012Jul 31, 2012
    GLOBAL RADIO UK LIMITEDJun 22, 2007Jun 22, 2007
    EYRECOURT INVESTMENTS UK LIMITEDMay 18, 2007May 18, 2007

    What are the latest accounts for GLOBAL MEDIA & ENTERTAINMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GLOBAL MEDIA & ENTERTAINMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for GLOBAL MEDIA & ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    111 pagesAA

    Appointment of Ms Alexandra Elizabeth Duncan as a director on Sep 01, 2025

    2 pagesAP01

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David James Henderson as a director on Mar 17, 2025

    1 pagesTM01

    Appointment of Mr Simon Jeremy Pitts as a director on Mar 17, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    84 pagesAA

    Change of details for Mr Michael Barry Tabor as a person with significant control on Nov 13, 2024

    2 pagesPSC04

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    85 pagesAA

    Termination of appointment of Darren David Singer as a director on Aug 04, 2023

    1 pagesTM01

    Appointment of Mr James Lewis Hickman as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Cilesta Maria Van Doorn as a director on May 25, 2023

    1 pagesTM01

    Confirmation statement made on May 18, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Amended group of companies' accounts made up to Mar 31, 2022

    95 pagesAAMD

    Statement of capital following an allotment of shares on Mar 16, 2023

    • Capital: GBP 409,804,781
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2022

    94 pagesAA

    Termination of appointment of Richard Francis Jackson Park as a director on Aug 01, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 25, 2022

    • Capital: GBP 205,639,147
    3 pagesSH01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr James Alexander Rea on Mar 30, 2022

    2 pagesCH01

    Termination of appointment of Leon Taviansky as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Sebastian James Enser-Wight as a director on Feb 24, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    89 pagesAA

    Who are the officers of GLOBAL MEDIA & ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAMMON, Michelle Jane
    Leicester Square
    WC2H 7LA London
    30
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    269205470001
    ALLEN, Charles Lamb, Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish142052340003
    CAIRNS, Sally
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandEnglish177962950001
    DUNCAN, Alexandra Elizabeth
    Dennis Park Crescent
    SW20 8QH London
    31
    United Kingdom
    Director
    Dennis Park Crescent
    SW20 8QH London
    31
    United Kingdom
    United KingdomBritish302699990001
    ENSER-WIGHT, Sebastian James
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish218744740001
    GORDON, Michael
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish122957600005
    HICKMAN, James Lewis
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish187890450002
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish79869630007
    PITTS, Simon Jeremy
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish114986010004
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish310803230001
    REA, James Alexander
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish168753590003
    TABOR-KING, Ashley Daniel
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish56313240005
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202921510001
    DANIELS, Ruth Patricia
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    246914460001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Secretary
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    ALLEN, Charles Lamb
    78 Addison Road
    W14 8EB London
    Director
    78 Addison Road
    W14 8EB London
    EnglandBritish142052340001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    DOORN, Cilesta Maria Van
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomDutch288365770001
    GORDON, Michael
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish122957600005
    HANSON, Ian Lawrence
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish134364710003
    HARDING, Will
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish119644700003
    HARDING, Will
    Leicester Square
    WC2H 7LA London
    30
    Director
    Leicester Square
    WC2H 7LA London
    30
    EnglandBritish119644700003
    HENDERSON, David James
    Leicester Square
    WC2H 7LA London
    30
    Director
    Leicester Square
    WC2H 7LA London
    30
    United KingdomBritish271325550001
    LEE, Mark Anthony
    St. Edmunds Road
    NN1 5DY Northampton
    19-21
    United Kingdom
    Director
    St. Edmunds Road
    NN1 5DY Northampton
    19-21
    United Kingdom
    EnglandBritish79433410001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    PARK, Richard Francis Jackson
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish75081070002
    PARK, Richard Francis Jackson
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish75081070002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Director
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    EnglandBritish3182530002
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001
    TABOR, Ashley Daniel
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    Director
    Appt 11-02 The Knightsbridge
    Apartments 199 Knightsbridge
    SW7 1RH London
    United KingdomBritish56313240002
    TAVIANSKY, Leon
    Leicester Square
    WC2H 7LA London
    30
    Director
    Leicester Square
    WC2H 7LA London
    30
    United KingdomBritish216429060001
    THOMSON, Donald Alexander
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    United KingdomBritish37668550003

    Who are the persons with significant control of GLOBAL MEDIA & ENTERTAINMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Barry Tabor
    10 Rue Du Gabian
    MC 98000 Monaco
    Aigue Marine
    Monaco
    Apr 06, 2016
    10 Rue Du Gabian
    MC 98000 Monaco
    Aigue Marine
    Monaco
    No
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for GLOBAL MEDIA & ENTERTAINMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017May 09, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    May 18, 2017May 03, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0