Globespan Media Ltd LONDON


Globespan Media started in year 2007 as Private Limited Company with registration number 06280570. The Globespan Media company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 128 City Road. Postal code: EC1V 2NX.

At present there are 4 directors in the the company, namely Rupert B., Derek S. and Daniel H. and others. In addition one secretary - Daniel H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Daniel H. who worked with the the company until 28 November 2007.

Globespan Media Ltd Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06280570
Date of Incorporation Fri, 15th Jun 2007
Industry Other publishing activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Rupert B.

Position: Director

Appointed: 12 June 2009

Derek S.

Position: Director

Appointed: 12 June 2009

Daniel H.

Position: Secretary

Appointed: 12 June 2009

Daniel H.

Position: Director

Appointed: 12 June 2009

Ian C.

Position: Director

Appointed: 12 June 2009

Paul V.

Position: Director

Appointed: 26 September 2008

Resigned: 15 June 2009

Reach Directors Limited

Position: Corporate Director

Appointed: 28 November 2007

Resigned: 15 June 2009

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 28 November 2007

Resigned: 15 June 2009

Rupert B.

Position: Director

Appointed: 19 June 2007

Resigned: 28 November 2007

Ian C.

Position: Director

Appointed: 19 June 2007

Resigned: 28 November 2007

Derek S.

Position: Director

Appointed: 19 June 2007

Resigned: 28 November 2007

Daniel H.

Position: Secretary

Appointed: 19 June 2007

Resigned: 28 November 2007

Daniel H.

Position: Director

Appointed: 19 June 2007

Resigned: 28 November 2007

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Daniel H. The abovementioned PSC and has 25-50% shares.

Daniel H.

Notified on 31 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth337 308383 939578 636      
Balance Sheet
Cash Bank On Hand  1 70852 10751 661 69 3738 924 
Current Assets927 0911 169 3631 568 2752 058 5662 509 2662 488 9432 533 5222 578 3222 811 786
Debtors927 0911 169 3631 566 5672 006 4592 457 6052 488 9432 464 1452 569 3982 811 786
Net Assets Liabilities  578 636591 096739 541867 008915 417701 7401 080 617
Other Debtors  1 391 5221 559 5811 936 8771 897 1152 055 3892 015 4792 283 900
Property Plant Equipment  93 95564 55223 01422 54111 3069 9174 707
Cash Bank In Hand 01 708      
Net Assets Liabilities Including Pension Asset Liability337 308383 939578 636      
Tangible Fixed Assets86 780117 98393 955      
Reserves/Capital
Called Up Share Capital50 40450 40450 404      
Profit Loss Account Reserve286 904333 535528 232      
Shareholder Funds337 308383 939578 636      
Other
Total Fixed Assets Additions 77 55416 004      
Total Fixed Assets Cost Or Valuation205 949283 502299 506      
Total Fixed Assets Depreciation119 169165 519205 551      
Total Fixed Assets Depreciation Charge In Period 46 35140 032      
Accumulated Depreciation Impairment Property Plant Equipment  205 551274 381253 847268 898286 447292 108297 318
Additions Other Than Through Business Combinations Property Plant Equipment   39 4271 42214 5786 3144 272 
Average Number Employees During Period  13141617-17-15-14
Balances Amounts Owed By Related Parties  1 147 9861 363 2301 889 9031 513 642   
Balances Amounts Owed To Related Parties    190 000    
Bank Borrowings Overdrafts  286 376241 475320 825343 493211 627399 328460 886
Corporation Tax Payable  177 953275 476     
Creditors  1 064 8031 519 1121 849 9661 597 5691 387 8191 604 3371 628 731
Depreciation Rate Used For Property Plant Equipment   202020   
Description Nature Transactions Balances With Related Parties   375 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 780    
Disposals Property Plant Equipment    63 494    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  29 83129 831 45 600   
Income From Related Parties  40 000 195 386139 054   
Increase From Depreciation Charge For Year Property Plant Equipment   68 83022 24615 05117 5495 6615 210
Net Current Assets Liabilities267 884289 553503 472539 454806 300891 3741 145 703973 9851 183 055
Other Creditors  193 060611 439921 463723 907456 207743 033269 538
Other Taxation Social Security Payable  137 477255 904333 388228 149   
Payments To Related Parties   375 000331 80019 450   
Property Plant Equipment Gross Cost  299 506338 933276 861291 439297 753302 025302 025
Provisions For Liabilities Balance Sheet Subtotal     4 2832 1481 884895
Taxation Including Deferred Taxation Balance Sheet Subtotal  18 79112 9104 3734 283   
Taxation Social Security Payable     228 149469 469261 370296 006
Total Assets Less Current Liabilities354 664407 536597 427604 006829 314913 915   
Trade Creditors Trade Payables  269 937134 818274 290302 020250 516200 606602 301
Trade Debtors Trade Receivables  175 045446 878520 728591 828408 760553 919527 886
Advances Credits Directors 1321 4281 428188 5721 428   
Advances Credits Made In Period Directors  1 560 48 000    
Advances Credits Repaid In Period Directors    5 000190 000   
Creditors Due Within One Year Total Current Liabilities659 207879 8101 064 803      
Fixed Assets86 780117 98393 955      
Provisions For Liabilities Charges17 35623 59718 791      
Tangible Fixed Assets Additions 77 55416 004      
Tangible Fixed Assets Cost Or Valuation205 949283 502299 506      
Tangible Fixed Assets Depreciation119 169165 519205 551      
Tangible Fixed Assets Depreciation Charge For Period 46 35140 032      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search