Glocal Media Limited

General information

Name:

Glocal Media Ltd

Office Address:

Golden Cross House 8 Duncannon Street WC2N 4JF London

Number: 04961962

Incorporation date: 2003-11-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02074845100

Emails:

  • info@glocalmedia.com
  • subtitling@glocalmedia.com
  • transcription@glocalmedia.com
  • translation@glocalmedia.com
  • voiceover@glocalmedia.com

Website

www.glocalmedia.com

Description

Data updated on:

Glocal Media Limited was set up as Private Limited Company, that is registered in Golden Cross House, 8 Duncannon Street in London. The office's zip code is WC2N 4JF. This firm has been registered on November 12, 2003. The Companies House Registration Number is 04961962. This company's registered with SIC code 59112 and has the NACE code: Video production activities. The most recent accounts describe the period up to 2021-12-31 and the most current annual confirmation statement was released on 2023-07-21.

Luigi K. is this firm's single managing director, that was appointed in 2022. This business had been led by Graham P. till June 2022. In addition another director, specifically Shany K. gave up the position in 2007.

The companies with significant control over this firm include: Global Voices Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stirling at Stirling University Innovation Park, FK9 4NF and was registered as a PSC under the reg no Sc270103.

Financial data based on annual reports

Company staff

Luigi K.

Role: Director

Appointed: 13 June 2022

Latest update: 22 December 2023

People with significant control

Global Voices Ltd
Address: Unit A Logie Court Stirling University Innovation Park, Stirling, FK9 4NF, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc270103
Notified on 13 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen C.
Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control:
1/2 or less of shares
Graham P.
Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 September 2013
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 September 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of accounting period to 30th June 2023 from 31st December 2022 (AA01)
filed on: 25th, September 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
20
Company Age

Closest Companies - by postcode