Background WavePink WaveYellow Wave

GLOBAL MEDIATION LIMITED (03825882)

GLOBAL MEDIATION LIMITED (03825882) is an active UK company. incorporated on 11 August 1999. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. GLOBAL MEDIATION LIMITED has been registered for 26 years. Current directors include GERSCH, Adam Nissen, GERSCH, Natalie Rachel, LERMER, Jeffrey Ian.

Company Number
03825882
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 years
Address
42 Lytton Road, Hertfordshire, EN5 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
GERSCH, Adam Nissen, GERSCH, Natalie Rachel, LERMER, Jeffrey Ian
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MEDIATION LIMITED

GLOBAL MEDIATION LIMITED is an active company incorporated on 11 August 1999 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. GLOBAL MEDIATION LIMITED was registered 26 years ago.(SIC: 69109)

Status

active

Active since 26 years ago

Company No

03825882

LTD Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

42 Lytton Road Barnet Hertfordshire, EN5 5BY,

Timeline

7 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
May 13
Director Left
May 13
Director Left
Aug 14
Director Left
Nov 14
Funding Round
Mar 17
Funding Round
Apr 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GERSCH, Adam Nissen

Active
42 Lytton Road, HertfordshireEN5 5BY
Secretary
Appointed 11 Aug 1999

GERSCH, Adam Nissen

Active
42 Lytton Road, HertfordshireEN5 5BY
Born July 1971
Director
Appointed 11 Aug 1999

GERSCH, Natalie Rachel

Active
42 Lytton Road, HertfordshireEN5 5BY
Born July 1972
Director
Appointed 11 Aug 1999

LERMER, Jeffrey Ian

Active
42 Lytton Road, HertfordshireEN5 5BY
Born April 1964
Director
Appointed 04 Apr 2006

SOBELL RHODES REGISTRARS LIMITED

Resigned
215 Marsh Road, PinnerHA5 5NE
Corporate secretary
Appointed 11 Aug 1999
Resigned 08 Sept 1999

BARRY, Christine Ann

Resigned
Liverpool Road, LondonE10 6DN
Born June 1952
Director
Appointed 01 Apr 2013
Resigned 30 May 2014

FIELDING, Jane Margaret

Resigned
66 Thornbury Gardens, BorehamwoodWD6 1RE
Born February 1951
Director
Appointed 11 Aug 1999
Resigned 11 Aug 1999

GERSCH, Irvine Stuart, Professor

Resigned
62 Falmouth Gardens, IlfordIG4 5JJ
Born January 1949
Director
Appointed 04 Dec 2003
Resigned 01 Oct 2014

LAURENCE, Linda

Resigned
2 Recreation Road, Bourne EndSL8 5AD
Born February 1940
Director
Appointed 20 May 2003
Resigned 24 Feb 2013

Persons with significant control

1

Mr Adam Nissen Gersch

Active
BarnetEN5 5BY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 February 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 December 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
123Notice of Increase in Nominal Capital
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
353353
Legacy
1 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
8 October 2004
225Change of Accounting Reference Date
Legacy
1 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
4 September 2003
363aAnnual Return
Legacy
4 September 2003
353353
Accounts With Accounts Type Total Exemption Small
10 June 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
287Change of Registered Office
Legacy
6 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
18 September 2001
363aAnnual Return
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288cChange of Particulars
Legacy
18 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
28 September 2000
363aAnnual Return
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
88(2)R88(2)R
Legacy
21 September 1999
353353
Incorporation Company
11 August 1999
NEWINCIncorporation