Company NameGlobal Media Publishing Limited
Company StatusDissolved
Company Number03823469
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date12 July 2023 (9 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Nebojsa Saric
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleGp Sales Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Richard James Teasdale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Secretary NameNebojsa Saric
NationalityBritish
StatusClosed
Appointed04 May 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 2 months (closed 12 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Secretary NameMr Mohammed Aslam Sheik
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address55 Gordon Road
Carshalton Beeches
Carshalton
Surrey
SM5 3RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.energy4powerlive.co.uk/
Telephone01403 220750
Telephone regionHorsham

Location

Registered AddressBegbies Traynor (Sy) Llp
3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

12 at £1Nebojsa Saric
40.00%
Ordinary A
12 at £1Richard Teasdale
40.00%
Ordinary A
3 at £1Mrs Alexandra Saric
10.00%
Ordinary B
3 at £1Richard Teasdale
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,374
Cash£715
Current Liabilities£164,739

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 September 2007Delivered on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
26 October 2001Delivered on: 30 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 market sq,horsham west sussex.
Outstanding
26 November 1999Delivered on: 10 December 1999
Satisfied on: 19 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 July 2023Final Gazette dissolved following liquidation (1 page)
12 April 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
30 March 2022Liquidators' statement of receipts and payments to 3 February 2022 (23 pages)
25 February 2021Statement of affairs (8 pages)
18 February 2021Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 18 February 2021 (2 pages)
16 February 2021Appointment of a voluntary liquidator (3 pages)
16 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-04
(1 page)
18 November 2020Change of details for Mr Richard James Teasdale as a person with significant control on 1 August 2018 (2 pages)
28 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 January 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 May 2019Registered office address changed from Global House 13 Market Square Horsham West Sussex RH12 1EU to The Courtyard 30 Worthing Road Horsham RH12 1SL on 22 May 2019 (1 page)
15 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
15 August 2018Director's details changed for Mr Richard James Teasdale on 1 August 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
9 November 2016Director's details changed for Nebojsa Saric on 12 August 2015 (2 pages)
9 November 2016Director's details changed for Nebojsa Saric on 12 August 2015 (2 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30
(5 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 30
(5 pages)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 30
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 30
(5 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 30
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Director's details changed for Richard James Teasdale on 11 August 2011 (2 pages)
7 September 2011Director's details changed for Richard James Teasdale on 11 August 2011 (2 pages)
7 September 2011Director's details changed for Nebojsa Saric on 11 August 2011 (2 pages)
7 September 2011Secretary's details changed for Nebojsa Saric on 11 August 2011 (1 page)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
7 September 2011Secretary's details changed for Nebojsa Saric on 11 August 2011 (1 page)
7 September 2011Director's details changed for Nebojsa Saric on 11 August 2011 (2 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 September 2008Return made up to 11/08/08; full list of members (4 pages)
26 September 2008Return made up to 11/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Return made up to 11/08/07; full list of members (3 pages)
26 October 2007Return made up to 11/08/07; full list of members (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
26 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 October 2006Return made up to 11/08/06; full list of members (3 pages)
30 October 2006Return made up to 11/08/06; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 11/08/05; full list of members (3 pages)
26 September 2005Return made up to 11/08/05; full list of members (3 pages)
26 September 2005Director's particulars changed (1 page)
5 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
5 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
21 December 2004Return made up to 11/08/04; full list of members (6 pages)
21 December 2004Return made up to 11/08/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
13 October 2003Return made up to 11/08/03; full list of members (8 pages)
13 October 2003Return made up to 11/08/03; full list of members (8 pages)
8 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
5 September 2002Return made up to 11/08/01; full list of members (9 pages)
5 September 2002Return made up to 11/08/01; full list of members (9 pages)
19 June 2002Registered office changed on 19/06/02 from: alexandra house goldsmith avenue crowborough east sussex TN6 1RJ (1 page)
19 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
19 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
19 June 2002Registered office changed on 19/06/02 from: alexandra house goldsmith avenue crowborough east sussex TN6 1RJ (1 page)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 January 2001Full accounts made up to 31 August 2000 (7 pages)
15 January 2001Full accounts made up to 31 August 2000 (7 pages)
21 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2000Ad 28/07/00--------- £ si 5@1=5 £ ic 3/8 (2 pages)
8 September 2000Ad 28/07/00--------- £ si 5@1=5 £ ic 3/8 (2 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
28 September 1999Ad 23/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 1999Ad 23/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
11 August 1999Incorporation (14 pages)
11 August 1999Incorporation (14 pages)