Company NameGlobal Image (UK) Limited
DirectorsMichael Binks and Wayne Philip Hall
Company StatusActive
Company Number07953176
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Michael Binks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Lawson Street
North Shields
Tyne & Wear
NE29 6TF
Director NameMr Wayne Philip Hall
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Lawson Street
North Shields
Tyne & Wear
NE29 6TF
Director NameMr Eamonn Patrick Joseph Gribben
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Lawson Street
North Shields
Tyne & Wear
NE29 6TF

Contact

Websitewww.melodygowns.com/
Email address[email protected]
Telephone0191 2571033
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Lawson Street
North Shields
Tyne & Wear
NE29 6TF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

40 at £1Michael Binks
40.00%
Ordinary
35 at £1Eamon Patrick Joseph Gribben
35.00%
Ordinary
25 at £1Wayne Philip Hall
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,613
Cash£296
Current Liabilities£30,099

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

21 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
17 February 2022Notification of Wayne Phillip Hall as a person with significant control on 1 January 2022 (2 pages)
17 February 2022Withdrawal of a person with significant control statement on 17 February 2022 (2 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
5 March 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
12 February 2016Termination of appointment of Eamonn Patrick Joseph Gribben as a director on 3 February 2016 (2 pages)
12 February 2016Termination of appointment of Eamonn Patrick Joseph Gribben as a director on 3 February 2016 (2 pages)
17 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 March 2014Director's details changed for Mr Eamonn Patrick Joseph Gribben on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Wayne Philip Hall on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Wayne Philip Hall on 1 February 2014 (2 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Mr Michael Binks on 1 February 2014 (2 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Mr Michael Binks on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Wayne Philip Hall on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Eamonn Patrick Joseph Gribben on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Michael Binks on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Eamonn Patrick Joseph Gribben on 1 February 2014 (2 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 February 2012Incorporation (23 pages)
16 February 2012Incorporation (23 pages)