Company NameGlobal Underground Limited
DirectorAndrew Horsfield
Company StatusActive
Company Number04654041
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameAndrew Horsfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor British India House
Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Secretary NameColin James Tierney
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Coburn Close
Burradon
Northumberland
NE23 7LD
Director NameMr Lohan Presencer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Lodge
Kiln Lane
Bourne End
Buckinghamshire
SL8 5JE
Secretary NameMr Richard John Gawen Holman
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Secretary NameMiss Victoria Charlotte Davies
StatusResigned
Appointed01 February 2010(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2013)
RoleCompany Director
Correspondence Address103 Gaunt Street
London
SE1 6DP
Secretary NameMr Raju Paul Watts
StatusResigned
Appointed11 October 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2015)
RoleCompany Director
Correspondence Address35 Great Elms Road
Bromley
BR2 9NF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4th Floor British India House
Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Ministry Of Sound Group LTD
51.00%
Ordinary
49 at £1Andrew Horsfield
49.00%
Ordinary

Financials

Year2014
Turnover£78,575
Gross Profit£111,755
Net Worth£52,795
Cash£240,291
Current Liabilities£192,188

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

24 February 2003Delivered on: 12 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

11 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Director's details changed for Andrew Horsfield on 18 September 2017 (2 pages)
1 February 2018Change of details for Mr Andrew Horsfield as a person with significant control on 18 September 2017 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 February 2018Director's details changed for Andrew Horsfield on 1 February 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 49
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 49
(3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
16 June 2015Cancellation of shares. Statement of capital on 19 May 2015
  • GBP 49
(4 pages)
16 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
16 June 2015Cancellation of shares. Statement of capital on 19 May 2015
  • GBP 49
(4 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
21 May 2015Registered office address changed from 103 Gaunt Street London SE1 6DP to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF United Kingdom to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Raju Paul Watts as a secretary on 19 May 2015 (1 page)
21 May 2015Director's details changed for Andrew Horsfield on 19 May 2015 (2 pages)
21 May 2015Registered office address changed from 4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF United Kingdom to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 103 Gaunt Street London SE1 6DP to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Lohan Presencer as a director on 19 May 2015 (1 page)
21 May 2015Director's details changed for Andrew Horsfield on 19 May 2015 (2 pages)
21 May 2015Termination of appointment of Lohan Presencer as a director on 19 May 2015 (1 page)
21 May 2015Termination of appointment of Raju Paul Watts as a secretary on 19 May 2015 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
11 October 2013Appointment of Mr Raju Paul Watts as a secretary (2 pages)
11 October 2013Termination of appointment of Victoria Davies as a secretary (1 page)
11 October 2013Termination of appointment of Victoria Davies as a secretary (1 page)
11 October 2013Appointment of Mr Raju Paul Watts as a secretary (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Andrew Horsfield on 1 October 2009 (2 pages)
15 February 2010Termination of appointment of Richard Holman as a secretary (1 page)
15 February 2010Appointment of Miss Victoria Charlotte Davies as a secretary (1 page)
15 February 2010Director's details changed for Andrew Horsfield on 1 October 2009 (2 pages)
15 February 2010Termination of appointment of Richard Holman as a secretary (1 page)
15 February 2010Appointment of Miss Victoria Charlotte Davies as a secretary (1 page)
15 February 2010Director's details changed for Andrew Horsfield on 1 October 2009 (2 pages)
25 June 2009Full accounts made up to 31 December 2008 (14 pages)
25 June 2009Full accounts made up to 31 December 2008 (14 pages)
7 April 2009Director's change of particulars / lohan presencer / 28/02/2008 (1 page)
7 April 2009Director's change of particulars / lohan presencer / 28/02/2008 (1 page)
7 April 2009Return made up to 31/01/09; full list of members (4 pages)
7 April 2009Return made up to 31/01/09; full list of members (4 pages)
21 December 2008Auditor's resignation (1 page)
21 December 2008Auditor's resignation (1 page)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 March 2008Return made up to 31/01/08; full list of members (4 pages)
3 March 2008Director's change of particulars / andrew horsfield / 21/12/2007 (1 page)
3 March 2008Appointment terminated secretary colin tierney (1 page)
3 March 2008Appointment terminated secretary colin tierney (1 page)
3 March 2008Return made up to 31/01/08; full list of members (4 pages)
3 March 2008Director's change of particulars / andrew horsfield / 21/12/2007 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 January 2008Registered office changed on 15/01/08 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page)
15 January 2008Registered office changed on 15/01/08 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 September 2007Registered office changed on 28/09/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
28 September 2007Registered office changed on 28/09/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
19 April 2007Return made up to 31/01/07; full list of members (2 pages)
19 April 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Registered office changed on 25/07/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
25 July 2005Registered office changed on 25/07/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
31 January 2005Return made up to 31/01/05; full list of members (6 pages)
31 January 2005Return made up to 31/01/05; full list of members (6 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 February 2004Return made up to 31/01/04; full list of members (6 pages)
17 February 2004Return made up to 31/01/04; full list of members (6 pages)
17 February 2004Ad 21/02/03--------- £ si 99@1 (2 pages)
17 February 2004Ad 21/02/03--------- £ si 99@1 (2 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)