Global Data Systems Limited LONDON


Global Data Systems started in year 2012 as Private Limited Company with registration number 07931334. The Global Data Systems company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 8 Leake Street. Postal code: SE1 7NN. Since Thursday 6th April 2017 Global Data Systems Limited is no longer carrying the name Pulse Media.

The company has 2 directors, namely Mark A., Spencer W.. Of them, Mark A., Spencer W. have been with the company the longest, being appointed on 4 April 2023. As of 15 May 2024, there were 7 ex directors - William B., Rupert L. and others listed below. There were no ex secretaries.

Global Data Systems Limited Address / Contact

Office Address 8 Leake Street
Town London
Post code SE1 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07931334
Date of Incorporation Wed, 1st Feb 2012
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Mark A.

Position: Director

Appointed: 04 April 2023

Spencer W.

Position: Director

Appointed: 04 April 2023

William B.

Position: Director

Appointed: 01 June 2019

Resigned: 04 April 2023

Rupert L.

Position: Director

Appointed: 10 April 2012

Resigned: 04 April 2023

Neil T.

Position: Director

Appointed: 03 February 2012

Resigned: 01 June 2019

William B.

Position: Director

Appointed: 03 February 2012

Resigned: 10 February 2017

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2012

Resigned: 01 February 2012

Adam M.

Position: Director

Appointed: 01 February 2012

Resigned: 03 February 2012

Robert C.

Position: Director

Appointed: 01 February 2012

Resigned: 03 February 2012

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 01 February 2012

Resigned: 01 February 2012

Huntsmoor Limited

Position: Corporate Director

Appointed: 01 February 2012

Resigned: 01 February 2012

Richard B.

Position: Director

Appointed: 01 February 2012

Resigned: 01 February 2012

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Agribriefing Limited from Bourne End, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Agribriefing Limited

Gloucester House, Unit Q Bourne End Business Park, Cores End Road, Bourne End, Bucks, SL8 5AS, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07931457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pulse Media April 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth98 252121 031
Balance Sheet
Cash Bank In Hand3813 139
Current Assets128 931125 828
Debtors128 550122 689
Net Assets Liabilities Including Pension Asset Liability98 252121 031
Reserves/Capital
Shareholder Funds98 252121 031
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 000
Creditors Due Within One Year31 6795 797
Net Current Assets Liabilities97 252120 031
Other Debtors Due After One Year128 550122 689
Total Assets Less Current Liabilities98 252121 031

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
New registered office address Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS. Change occurred on Friday 15th December 2023. Company's previous address: 8 Leake Street London SE1 7NN England.
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements