Globus Vision Limited LONDON


Founded in 2003, Globus Vision, classified under reg no. 04822232 is a active - proposal to strike off company. Currently registered at Albert Buildings EC4N 4SA, London the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2019.

Globus Vision Limited Address / Contact

Office Address Albert Buildings
Office Address2 49 Queen Victoria Street
Town London
Post code EC4N 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822232
Date of Incorporation Sat, 5th Jul 2003
Industry Advertising agencies
Industry News agency activities
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 30th Sep 2021 (933 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 20th Oct 2020 (2020-10-20)
Last confirmation statement dated Sun, 8th Sep 2019

Company staff

Alberto L.

Position: Director

Appointed: 10 November 2017

David P.

Position: Director

Appointed: 27 September 2016

Resigned: 10 November 2017

Roy A.

Position: Director

Appointed: 01 October 2010

Resigned: 27 September 2016

Joint Corporate Services Limited

Position: Corporate Director

Appointed: 05 July 2003

Resigned: 27 September 2016

Joint Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 July 2003

Resigned: 17 February 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Alberto L. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Afa Press Uk Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alberto L.

Notified on 8 September 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Afa Press Uk Limited

5th Floor 6 St. Andrews Street, London, EC4A 3AE, England

Legal authority Uk Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House Register
Registration number 04815655
Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 130108   
Current Assets1 477 250826 063301 723  
Debtors1 476 120825 955301 723227 123226 494
Other Debtors7641 49141 22841 22840 599
Other
Amounts Owed By Group Undertakings185 895447 310185 895185 895185 895
Amounts Owed To Group Undertakings1 124 250110 215250 286237 243347 418
Average Number Employees During Period  111
Creditors1 583 8151 012 698542 440535 167572 573
Net Current Assets Liabilities-106 565-186 635-240 717-308 044-346 079
Other Creditors419 625858 795249 312252 992180 223
Total Assets Less Current Liabilities-106 565-186 635-240 717-308 044-346 079
Trade Creditors Trade Payables39 94043 68842 84244 93244 932
Trade Debtors Trade Receivables1 290 149337 15474 600  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, July 2020
Free Download (7 pages)

Company search

Advertisements