Company NameParamount Global Limited
DirectorsJohn Walter Gample and Jay Gample
Company StatusActive
Company Number06137802
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Previous NameParamount Global Services Limited

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities

Directors

Director NameJohn Walter Gample
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleC.E.O.
Country of ResidenceUnited States
Correspondence Address3823 Paseo De Las Tortugas
Torrance
California 90505
United States
Director NameJay Gample
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2011(4 years after company formation)
Appointment Duration13 years, 1 month
RolePresident
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark Draym
Newcastle Upon Tyne
NE4 5DE
Director NameCraig Allen Elzinga
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4217 Pine Avenue
Long Beach
California 90807
United States
Secretary NameJohn Walter Gample
NationalityAmerican
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3823 Paseo De Las Tortugas
Torrance
California 90505
United States
Director NameMr Terence Edwin Goldspink
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Park 2000
Millennium Way
Newton Aycliffe
County Durham
DL5 6AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteparamountglobalservices.com
Email address[email protected]
Telephone01325 319898
Telephone regionDarlington

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp
The Spark Drayman's Way
Newcastle Upon Tyne
NE4 5DE

Shareholders

1000 at £1John Walter Gample
100.00%
Ordinary

Financials

Year2014
Net Worth£181,747
Cash£174,026
Current Liabilities£273,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

28 November 2013Delivered on: 5 December 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 5 December 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Land on the west side of st andrews way heighington lane business park newton aycliffe t/no DU237001. Notification of addition to or amendment of charge.
Outstanding
7 January 2008Delivered on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10153297 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
5 September 2022Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp, the Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way Newcastle upon Tyne NE4 5DE on 5 September 2022 (1 page)
9 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp, the Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022 (1 page)
21 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
18 March 2022Cessation of Jay Gample as a person with significant control on 30 December 2021 (1 page)
18 March 2022Change of details for John Walter Gample as a person with significant control on 30 December 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
(3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 April 2017Director's details changed for Jay Gample on 18 April 2017 (2 pages)
20 April 2017Director's details changed for John Walter Gample on 18 April 2017 (2 pages)
20 April 2017Director's details changed for Jay Gample on 18 April 2017 (2 pages)
20 April 2017Director's details changed for John Walter Gample on 18 April 2017 (2 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
1 September 2016Director's details changed for Jay Gample on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Jay Gample on 1 September 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Satisfaction of charge 1 in full (1 page)
4 July 2016Satisfaction of charge 1 in full (1 page)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
5 December 2013Registration of charge 061378020002 (28 pages)
5 December 2013Registration of charge 061378020003 (31 pages)
5 December 2013Registration of charge 061378020003 (31 pages)
5 December 2013Registration of charge 061378020002 (28 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
6 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 June 2011Appointment of Jay Gample as a director (3 pages)
23 June 2011Appointment of Jay Gample as a director (3 pages)
22 June 2011Registered office address changed from Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR on 22 June 2011 (1 page)
21 June 2011Termination of appointment of Terence Goldspink as a director (1 page)
21 June 2011Termination of appointment of John Gample as a secretary (1 page)
21 June 2011Termination of appointment of John Gample as a secretary (1 page)
21 June 2011Termination of appointment of Terence Goldspink as a director (1 page)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for John Walter Gample on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for John Walter Gample on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for John Walter Gample on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 October 2009Appointment of Mr Terence Edwin Goldspink as a director (2 pages)
26 October 2009Appointment of Mr Terence Edwin Goldspink as a director (2 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2009Appointment terminated director craig elzinga (2 pages)
7 January 2009Appointment terminated director craig elzinga (2 pages)
16 April 2008Return made up to 05/03/08; full list of members (4 pages)
16 April 2008Return made up to 05/03/08; full list of members (4 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
6 July 2007Registered office changed on 06/07/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
6 July 2007Registered office changed on 06/07/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (18 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (18 pages)