Company NameGlobal Entertainment Limited
Company StatusDissolved
Company Number03880068
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Napier Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Beaconsfield Avenue
Lowfell
Gateshead
Tyne & Wear
NE9 5XT
Secretary NameMr Martin Napier Jones
NationalityBritish
StatusClosed
Appointed28 February 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 05 July 2011)
RoleBusiness Advice
Country of ResidenceUnited Kingdom
Correspondence Address38 Beaconsfield Avenue
Lowfell
Gateshead
Tyne & Wear
NE9 5XT
Director NameMarilyn Newman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 05 July 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Mays Lane
Reading
RG6 1JX
Director NameJoseph Barry Dunn
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleBusiness Adviser
Correspondence Address82 Cedar Drive
Ascot
Berkshire
SL5 0UB
Director NameZahida Malik
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleSelf Employed
Correspondence Address44 Gresham Road
Hounslow
Middlesex
TW3 4BU
Secretary NameZahida Malik
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleSelf Employed
Correspondence Address44 Gresham Road
Hounslow
Middlesex
TW3 4BU
Director NameEric Stuart Longley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address22 Delfcroft
Ware
Hertfordshire
SG12 0BH

Location

Registered AddressDesign Works
William Street Felling
Gateshead
Tyne And Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at 1Mbr Promotions Limited
75.00%
Ordinary
25 at 1Ms Marilyn Newman
25.00%
Ordinary

Financials

Year2014
Net Worth-£42,003
Current Liabilities£42,003

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Marilyn Newman on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Marilyn Newman on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Martin Napier Jones on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Martin Napier Jones on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(5 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 January 2009Return made up to 19/11/08; full list of members (4 pages)
21 January 2009Return made up to 19/11/08; full list of members (4 pages)
2 December 2008Return made up to 19/11/07; full list of members (4 pages)
2 December 2008Return made up to 19/11/07; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 December 2006Return made up to 19/11/06; full list of members (2 pages)
14 December 2006Return made up to 19/11/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Registered office changed on 17/01/06 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page)
17 January 2006Registered office changed on 17/01/06 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 January 2005Return made up to 19/11/04; full list of members (7 pages)
29 January 2005Return made up to 19/11/04; full list of members (7 pages)
13 December 2004Amended accounts made up to 31 December 2003 (7 pages)
13 December 2004Amended accounts made up to 31 December 2003 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 November 2003Return made up to 19/11/03; full list of members (7 pages)
25 November 2003Return made up to 19/11/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 November 2002Return made up to 19/11/02; full list of members (7 pages)
26 November 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 27 old gloucester street london WC1N 3AF (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 27 old gloucester street london WC1N 3AF (1 page)
5 February 2002Return made up to 19/11/01; full list of members (6 pages)
5 February 2002Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 19/11/00; full list of members (6 pages)
24 January 2001Return made up to 19/11/00; full list of members (6 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
1 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
1 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
19 November 1999Incorporation (15 pages)
19 November 1999Incorporation (15 pages)