Background WavePink WaveYellow Wave

GLOBE BUSINESS PUBLISHING LIMITED (03205159)

GLOBE BUSINESS PUBLISHING LIMITED (03205159) is an active UK company. incorporated on 30 May 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GLOBE BUSINESS PUBLISHING LIMITED has been registered for 29 years. Current directors include BRAILEY, Nicholas James, BROOKS, Alastair David.

Company Number
03205159
Status
active
Type
ltd
Incorporated
30 May 1996
Age
29 years
Address
4th Floor Holborn Gate, London, WC1V 7QT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRAILEY, Nicholas James, BROOKS, Alastair David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE BUSINESS PUBLISHING LIMITED

GLOBE BUSINESS PUBLISHING LIMITED is an active company incorporated on 30 May 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GLOBE BUSINESS PUBLISHING LIMITED was registered 29 years ago.(SIC: 63990)

Status

active

Active since 29 years ago

Company No

03205159

LTD Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

4th Floor Holborn Gate 330 High Holborn London, WC1V 7QT,

Previous Addresses

Meridian House 34-35 Farringdon Street London EC4A 4HL England
From: 11 September 2019To: 9 August 2022
87 Lancaster Road London W11 1QQ England
From: 17 July 2018To: 11 September 2019
St Brides House 10 Salisbury Square London EC4Y 8EH
From: 30 May 1996To: 17 July 2018
Timeline

39 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Funding Round
Jul 10
Funding Round
Jun 13
Funding Round
Jan 14
Loan Secured
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Oct 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Nov 17
Capital Reduction
Jun 18
Share Buyback
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Loan Cleared
Aug 18
Loan Secured
Jun 19
Director Left
Aug 19
Loan Secured
Oct 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 24
Director Joined
Dec 24
9
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BRAILEY, Nicholas James

Active
Holborn Gate, LondonWC1V 7QT
Born December 1980
Director
Appointed 23 Mar 2017

BROOKS, Alastair David

Active
Holborn Gate, LondonWC1V 7QT
Born March 1979
Director
Appointed 09 Dec 2024

ALEXANDROU, Nicolas Paul

Resigned
St Brides House, LondonEC4Y 8EH
Secretary
Appointed 19 Dec 2013
Resigned 09 Dec 2016

BRUCE-MORGAN, Torsten

Resigned
Holborn Gate, LondonWC1V 7QT
Secretary
Appointed 05 Jul 2018
Resigned 28 Sept 2022

HARRISS, Anthony Stuart

Resigned
St Brides House, LondonEC4Y 8EH
Secretary
Appointed 30 May 1996
Resigned 19 Dec 2013

MORROW, Tim

Resigned
Lancaster Road, LondonW11 1QQ
Secretary
Appointed 09 Dec 2016
Resigned 05 Jul 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 1996
Resigned 30 May 1996

ALEXANDROU, Nicolas

Resigned
St Brides House, LondonEC4Y 8EH
Born May 1977
Director
Appointed 10 Aug 2015
Resigned 09 Dec 2016

BALDEWIJNS, Katleen

Resigned
Winchester Walk, LondonSE1 9AG
Born February 1977
Director
Appointed 19 Oct 2015
Resigned 30 Nov 2016

BRUCE-MORGAN, Torsten Morris Tomas

Resigned
Holborn Gate, LondonWC1V 7QT
Born April 1965
Director
Appointed 05 Jul 2018
Resigned 28 Sept 2022

DAVIS, Guy Stephen

Resigned
Lancaster Road, LondonW11 1QQ
Born February 1964
Director
Appointed 30 May 1996
Resigned 05 Jul 2018

HARRISS, Anthony Stuart

Resigned
Lancaster Road, LondonW11 1QQ
Born February 1966
Director
Appointed 30 May 1996
Resigned 05 Jul 2018

HEATHER, Andrew Roger

Resigned
St Brides House, LondonEC4Y 8EH
Born December 1958
Director
Appointed 10 Aug 2015
Resigned 17 Nov 2017

HOWARTH, Paul William Louis

Resigned
Lancaster Road, LondonW11 1QQ
Born October 1970
Director
Appointed 05 Jul 2018
Resigned 16 Jul 2019

LAMB, Mark Ian

Resigned
Lancaster Road, LondonW11 1QQ
Born December 1965
Director
Appointed 30 May 1996
Resigned 05 Jul 2018

MORROW, Tim Edward

Resigned
Lancaster Road, LondonW11 1QQ
Born December 1974
Director
Appointed 09 Dec 2016
Resigned 05 Jul 2018

PAPE, Claire Margaret

Resigned
Holborn Gate, LondonWC1V 7QT
Born September 1974
Director
Appointed 28 Sept 2022
Resigned 09 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2018

Mr Anthony Stuart Harriss

Ceased
Winchester Walk, LondonSE1 9AG
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2018

Mr Guy Stephen Davis

Ceased
Winchester Walk, LondonSE1 9AG
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2018

Mr Mark Ian Lamb

Ceased
Winchester Walk, LondonSE1 9AG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2021
AAAnnual Accounts
Legacy
8 December 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2020
MR05Certification of Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Resolution
19 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
25 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
13 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Resolution
30 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Resolution
9 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Sail Address Company
25 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Statement Of Companys Objects
1 October 2012
CC04CC04
Resolution
1 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
10 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
1 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 June 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
5 December 2007
122122
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
17 July 2006
363aAnnual Return
Legacy
8 May 2006
353353
Legacy
15 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
5 January 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
287Change of Registered Office
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Resolution
6 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
88(2)R88(2)R
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
88(2)R88(2)R
Legacy
29 October 1996
287Change of Registered Office
Legacy
6 June 1996
288288
Incorporation Company
30 May 1996
NEWINCIncorporation