General information

Name:

Globes Talent Ltd

Office Address:

Europa Tool House Springbank Industrial Estate Dunmurry BT17 0QL Belfast

Number: NI612897

Incorporation date: 2012-05-25

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

NI612897 is a registration number of Globes Talent Limited. The firm was registered as a Private Limited Company on 2012-05-25. The firm has been actively competing in this business for the last twelve years. The firm may be contacted at Europa Tool House Springbank Industrial Estate Dunmurry in Belfast. The office's zip code assigned to this location is BT17 0QL. It has been already 12 years from the moment Globes Talent Limited is no longer identified under the name Globes Got Talent. This business's Standard Industrial Classification Code is 62011 which stands for Ready-made interactive leisure and entertainment software development. The most recent filed accounts documents describe the period up to 2020-05-31 and the most recent confirmation statement was released on 2021-05-25.

In this particular business, just about all of director's responsibilities have so far been performed by Shane M. who was chosen to lead the company in 2012 in May. The business had been managed by Maninder S. up until 2012.

  • Previous company's names
  • Globes Talent Limited 2012-09-26
  • Globes Got Talent Limited 2012-05-25

Financial data based on annual reports

Company staff

Shane M.

Role: Director

Appointed: 25 May 2012

Latest update: 25 September 2023

People with significant control

Shane M. is the individual who has control over this firm, owns over 3/4 of company shares.

Shane M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 08 June 2022
Confirmation statement last made up date 25 May 2021
Annual Accounts
Start Date For Period Covered By Report 2012-05-25
End Date For Period Covered By Report 2013-05-31
Annual Accounts 29 March 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 29 March 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 19 May 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts 28 February 2014
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 26th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
11
Company Age

Similar companies nearby

Closest companies