Global Superpower Limited

General information

Name:

Global Superpower Ltd

Office Address:

24 Picton House Hussar Court PO7 7SQ Waterlooville

Number: 08669071

Incorporation date: 2013-08-30

Dissolution date: 2022-12-27

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Waterlooville under the following Company Registration No.: 08669071. The firm was registered in 2013. The main office of the company was situated at 24 Picton House Hussar Court. The postal code for this location is PO7 7SQ. The enterprise was officially closed in 2022, meaning it had been active for 9 years.

The following company was directed by just one director: Jonathan D., who was formally appointed on 2020-02-20.

The companies with significant control over this firm included: Other Creative Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 3 Morocco Street, SE1 3HB and was registered as a PSC under the reg no 03216634.

Financial data based on annual reports

Company staff

Jonathan D.

Role: Director

Appointed: 20 February 2020

Latest update: 2 September 2022

People with significant control

Other Creative Limited
Address: Bermondsey Studios 3 Morocco Street, London, SE1 3HB, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Register Of Companies
Registration number 03216634
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan D.
Notified on 20 February 2020
Ceased on 9 August 2021
Nature of control:
right to manage directors
Deborah D.
Notified on 6 April 2016
Ceased on 20 February 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 29 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 13 September 2023
Confirmation statement last made up date 30 August 2022
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 30 August 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 September 2014
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 March 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2021 (AA)
filed on: 29th, June 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Welken House 10-11 Charterhouse Square

Post code:

EC1M 6EH

HQ address,
2015

Address:

Welken House 10-11 Charterhouse Square

Post code:

EC1M 6EH

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
9
Company Age

Similar companies nearby

Closest companies