GLOBO PLC

Overview

StatusDissolved
Incorporated13/07/2005

Popular Forms

View GLOBO PLC's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for GLOBO PLC.

Filed
Type
Description
Price
Filed: 21/07/2015
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 28/07/2015
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for GLOBO PLC and buy their associated filing documents, including GLOBO PLC incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 28/01/2017
Type: GAZ2
Description: Final Gazette
Dissolved Following Liquidation
Price: £2.00
Filed: 28/10/2016
Type: 2.35B
Description: Notice Of Move From Administration To Dissolution
On 2016-10-19
Price: £2.00
Filed: 14/06/2016
Type: 2.24B
Description: Administrator's Progress Report
To 2016-05-02
Price: £2.00
Filed: 03/06/2016
Type: F2.18
Description: Notice Of Deemed Approval Of Proposals
Price: £2.00
Filed: 03/06/2016
Type: F2.18
Description: Notice Of Deemed Approval Of Proposals
Price: £2.00
Filed: 12/01/2016
Type: 2.16B
Description: Statement Of Affairs
With Form 2.14B/2.15B
Price: £2.00
Filed: 11/01/2016
Type: 2.16B
Description: Statement Of Affairs
With Form 2.14B/2.15B
Price: £2.00
Filed: 31/12/2015
Type: 2.17B
Description: Statement Of Administrator's Proposal
Price: £2.00
Filed: 18/11/2015
Type: AD01
Description: Registered Office Address Changed
From 190 High Street Tonbridge Kent TN9 1BE To 200 Aldersgate Aldersgate Street London EC1A 4HD On 2015-11-18
Price: £2.00
Filed: 10/11/2015
Type: 2.12B
Description: Appointment Of An Administrator
Price: £2.00
Filed: 02/11/2015
Type: TM02
Description: Termination Of Appointment
Of Lorraine Elizabeth Young As A Secretary On 2015-10-29
Price: £2.00
Filed: 02/11/2015
Type: TM01
Description: Termination Of Appointment
Of Gavin John Burnell As A Director On 2015-10-29
Price: £2.00
Filed: 27/10/2015
Type: TM01
Description: Termination Of Appointment
Of Konstantinos Papadimitrakopoulos As A Director On 2015-10-26
Price: £2.00
Filed: 27/10/2015
Type: TM01
Description: Termination Of Appointment
Of Dimitrios Gryparis As A Director On 2015-10-26
Price: £2.00
Filed: 28/07/2015
Type: AR01
Description: Annual Return
Made Up To 2015-07-13 No Member List
Price: £2.00
Filed: 21/07/2015
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2014-12-31
Price: £5.00
Filed: 07/07/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 22/06/2015
Type: MR01
Description: Registration Of Charge
055067310013, Created On 2015-06-15
Price: £2.00
Filed: 14/07/2014
Type: AR01
Description: Annual Return
Made Up To 2014-07-13 No Member List
Price: £2.00
Filed: 11/07/2014
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 08/07/2014
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2013-12-31
Price: £5.00
Filed: 01/05/2014
Type: MR01
Description: Registration Of Charge
055067310011
Price: £2.00
Filed: 01/05/2014
Type: MR01
Description: Registration Of Charge
055067310012
Price: £2.00
Filed: 04/03/2014
Type: MISC
Description: Miscellaneous
Price: £2.00
Filed: 17/02/2014
Type: MISC
Description: Miscellaneous
Price: £2.00
Filed: 17/02/2014
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 06/11/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-10-17
Price: £2.00
Filed: 23/10/2013
Type: MR01
Description: Registration Of Charge
055067310009
Price: £2.00
Filed: 23/10/2013
Type: MR01
Description: Registration Of Charge
055067310010
Price: £2.00
Filed: 21/10/2013
Type: MR01
Description: Registration Of Charge
055067310008
Price: £2.00
Filed: 11/10/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/08/2013
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 19/07/2013
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 18/07/2013
Type: AR01
Description: Annual Return
Made Up To 2013-07-13 No Member List
Price: £2.00
Filed: 24/06/2013
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2012-12-31
Price: £5.00
Filed: 19/06/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 04/06/2013
Type: MR01
Description: Registration Of Charge
055067310001
Price: £2.00
Filed: 04/06/2013
Type: MR01
Description: Registration Of Charge
055067310003
Price: £2.00
Filed: 04/06/2013
Type: MR01
Description: Registration Of Charge
055067310002
Price: £2.00
Filed: 04/06/2013
Type: MR01
Description: Registration Of Charge
055067310007
Price: £2.00
Filed: 04/06/2013
Type: MR01
Description: Registration Of Charge
055067310006
Price: £2.00
Filed: 04/06/2013
Type: MR01
Description: Registration Of Charge
055067310004
Price: £2.00
Filed: 04/06/2013
Type: MR01
Description: Registration Of Charge
055067310005
Price: £2.00
Filed: 02/05/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-04-25
Price: £2.00
Filed: 19/12/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-12-07
Price: £2.00
Filed: 18/12/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-12-05
Price: £2.00
Filed: 16/10/2012
Type: CH03
Description: Secretary's Details Changed
For Mrs Lorraine Elizabeth Young On 2012-09-01
Price: £2.00
Filed: 05/10/2012
Type: AD01
Description: Registered Office Address Changed
From 3 Vaughan Avenue Tonbridge Kent TN10 4EB On 2012-10-05
Price: £2.00
Filed: 20/09/2012
Type: CH01
Description: Director's Details Changed
For Mr Gavin John Burnell On 2012-09-20
Price: £2.00
Filed: 19/07/2012
Type: AR01
Description: Annual Return
Made Up To 2012-07-13 No Member List
Price: £2.00
Filed: 17/07/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-05-10
Price: £2.00
Filed: 11/06/2012
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 24/05/2012
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2011-12-31
Price: £5.00
Filed: 18/05/2012
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/05/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-04-27
Price: £2.00
Filed: 13/01/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-12-28
Price: £2.00
Filed: 02/12/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-11-07
Price: £2.00
Filed: 22/09/2011
Type: AP01
Description: Appointment
Of Mr Barry Michael Ariko As A Director
Price: £2.00
Filed: 22/09/2011
Type: TM01
Description: Termination Of Appointment
Of Brett Miller As A Director
Price: £2.00
Filed: 01/08/2011
Type: AR01
Description: Annual Return
Made Up To 2011-07-13 With Bulk List Of Shareholders
Price: £2.00
Filed: 21/07/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-07-04
Price: £2.00
Filed: 14/07/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-06-30
Price: £2.00
Filed: 07/07/2011
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 23/06/2011
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2010-12-31
Price: £5.00
Filed: 09/05/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-04-21
Price: £2.00
Filed: 25/02/2011
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 23/02/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-02-23
Price: £2.00
Filed: 08/02/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-01-27
Price: £2.00
Filed: 19/10/2010
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2010-10-08
Price: £2.00
Filed: 29/09/2010
Type: CH01
Description: Director's Details Changed
For Gavin John Burnell On 2010-08-30
Price: £2.00
Filed: 29/09/2010
Type: CH01
Description: Director's Details Changed
For Gavin John Burnell On 2010-08-30
Price: £2.00
Filed: 23/08/2010
Type: AR01
Description: Annual Return
Made Up To 2010-07-13 With Bulk List Of Shareholders
Price: £2.00
Filed: 23/08/2010
Type: AD03
Description: Register(s) Moved
To Registered Inspection Location
Price: £2.00
Filed: 23/08/2010
Type: AD02
Description: Register Inspection Address
Has Been Changed
Price: £2.00
Filed: 13/07/2010
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 25/06/2010
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2009-12-31
Price: £5.00
Filed: 14/06/2010
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2010-06-02
Price: £2.00
Filed: 16/11/2009
Type: CH01
Description: Director's Details Changed
For Brett Lance Miller On 2009-11-09
Price: £2.00
Filed: 26/08/2009
Type: 88(2)
Description: Legacy
Price: £2.00
Filed: 14/08/2009
Type: 287
Description: Legacy
Price: £2.00
Filed: 24/07/2009
Type: 363a
Description: Legacy
Price: £2.00
Filed: 21/07/2009
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 17/07/2009
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2008-12-31
Price: £5.00
Filed: 12/08/2008
Type: 363s
Description: Legacy
Price: £2.00
Filed: 23/05/2008
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2007-12-31
Price: £5.00
Filed: 21/05/2008
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 07/03/2008
Type: 288a
Description: Legacy
Price: £2.00
Filed: 18/02/2008
Type: 288b
Description: Legacy
Price: £2.00
Filed: 18/02/2008
Type: 288a
Description: Legacy
Price: £2.00
Filed: 11/01/2008
Type: 225
Description: Legacy
Price: £2.00
Filed: 19/12/2007
Type: 88(2)R
Description: Legacy
Price: £2.00
Filed: 19/12/2007
Type: 88(2)R
Description: Legacy
Price: £2.00
Filed: 19/12/2007
Type: 288a
Description: Legacy
Price: £2.00
Filed: 19/12/2007
Type: 288a
Description: Legacy
Price: £2.00
Filed: 19/12/2007
Type: 288a
Description: Legacy
Price: £2.00
Filed: 19/12/2007
Type: 122
Description: Legacy
Price: £2.00
Filed: 19/12/2007
Type: 123
Description: Legacy
Price: £2.00
Filed: 19/12/2007
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Unavailable
Filed: 19/12/2007
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Unavailable
Filed: 19/12/2007
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Unavailable

People with Significant Control

View the people with significant control (PSCs) of GLOBO PLC in the list below. A person with significant control (PSC) is someone who owns or controls GLOBO PLC. They are sometimes called "beneficial owners".

No information held at Companies House on GLOBO PLC's "People with Significant Control".

Directors

View the current and resigned GLOBO PLC directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: American
Appointed: 19/09/2011
Resigned: -
Nationality: Greek
Appointed: 14/12/2007
Resigned: -
Nationality: American
Appointed: 03/03/2008
Resigned: -
Nationality: British
Appointed: 13/07/2005
Resigned: 29/10/2015
Nationality: Greek
Appointed: 14/12/2007
Resigned: 26/10/2015
Nationality: British
Appointed: 12/02/2007
Resigned: 19/09/2011
Nationality: Greek
Appointed: 14/12/2007
Resigned: 26/10/2015
Name: Amir RAVEH
Nationality: British/Israeli
Appointed: 13/07/2005
Resigned: 12/02/2007
Nationality:
Appointed: 13/07/2005
Resigned: 13/07/2005
Nationality:
Appointed: 13/07/2005
Resigned: 13/07/2005

Secretaries

View the current and resigned GLOBO PLC secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 13/07/2005
Resigned: 12/02/2008
Nationality: British
Appointed: 13/02/2008
Resigned: 29/10/2015
Nationality:
Appointed: 13/07/2005
Resigned: 13/07/2005

Company Charges

The information below shows the company charges of GLOBO PLC.

Unfiltered13
Part-satisfied0
Satisfied0
Total13
A Registered Charge

Created
15/06/2015

Status
Outstanding

Delivered
22/06/2015

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

A Registered Charge

Created
29/04/2014

Status
Outstanding

Delivered
01/05/2014

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

A Registered Charge

Created
29/04/2014

Status
Outstanding

Delivered
01/05/2014

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

A Registered Charge

Created
21/10/2013

Status
Outstanding

Delivered
23/10/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
21/10/2013

Status
Outstanding

Delivered
23/10/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
21/10/2013

Status
Outstanding

Delivered
21/10/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
30/05/2013

Status
Outstanding

Delivered
04/06/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
30/05/2013

Status
Outstanding

Delivered
04/06/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
30/05/2013

Status
Outstanding

Delivered
04/06/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
30/05/2013

Status
Outstanding

Delivered
04/06/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
30/05/2013

Status
Outstanding

Delivered
04/06/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
30/05/2013

Status
Outstanding

Delivered
04/06/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
30/05/2013

Status
Outstanding

Delivered
04/06/2013

Person(s) Entitled
Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Particulars
Notification of addition to or amendment of charge.