Globestar Leisure Limited

General information

Name:

Globestar Leisure Ltd

Office Address:

Mackenzie Goldberg Johnson Limited Scope House Weston Road CW1 6DD Crewe

Number: 06589696

Incorporation date: 2008-05-12

Dissolution date: 2022-11-02

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Crewe registered with number: 06589696. The company was registered in 2008. The main office of the firm was situated at Mackenzie Goldberg Johnson Limited Scope House Weston Road. The area code for this location is CW1 6DD. The company was formally closed on 2022-11-02, meaning it had been active for 14 years.

Regarding to this particular company, the majority of director's obligations have so far been met by James H., Gavin W. and David G.. Within the group of these three managers, David G. had supervised the company the longest, having become a vital part of the Management Board on May 2008.

Executives who controlled this firm include: David G. owned 1/2 or less of company shares. James H. owned 1/2 or less of company shares. Gavin W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 22 July 2015

Latest update: 17 May 2023

Gavin W.

Role: Director

Appointed: 22 July 2015

Latest update: 17 May 2023

David G.

Role: Director

Appointed: 12 May 2008

Latest update: 17 May 2023

People with significant control

David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gavin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 26 May 2021
Confirmation statement last made up date 12 May 2020
Annual Accounts 8 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 8 January 2013
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 11 December 2013
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 9 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 11 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
End Date For Period Covered By Report 2016-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from 6 Rochester Croft Walsall WS2 8YA England on 12th April 2021 to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD (AD01)
filed on: 12th, April 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
14
Company Age

Closest Companies - by postcode