Background WavePink WaveYellow Wave

GLOBAL UNDERGROUND LIMITED (04654041)

GLOBAL UNDERGROUND LIMITED (04654041) is an active UK company. incorporated on 31 January 2003. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. GLOBAL UNDERGROUND LIMITED has been registered for 23 years. Current directors include HORSFIELD, Andrew.

Company Number
04654041
Status
active
Type
ltd
Incorporated
31 January 2003
Age
23 years
Address
4th Floor British India House, Newcastle Upon Tyne, NE1 6UF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HORSFIELD, Andrew
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL UNDERGROUND LIMITED

GLOBAL UNDERGROUND LIMITED is an active company incorporated on 31 January 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. GLOBAL UNDERGROUND LIMITED was registered 23 years ago.(SIC: 59200)

Status

active

Active since 23 years ago

Company No

04654041

LTD Company

Age

23 Years

Incorporated 31 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

4th Floor British India House Carliol Square Newcastle Upon Tyne, NE1 6UF,

Previous Addresses

4th Floor Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF United Kingdom
From: 21 May 2015To: 21 May 2015
103 Gaunt Street London SE1 6DP
From: 31 January 2003To: 21 May 2015
Timeline

4 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Jan 03
Director Left
May 15
Capital Reduction
Jun 15
Share Buyback
Jul 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HORSFIELD, Andrew

Active
British India House, Newcastle Upon TyneNE1 6UF
Born January 1967
Director
Appointed 31 Jan 2003

DAVIES, Victoria Charlotte

Resigned
103 Gaunt StreetSE1 6DP
Secretary
Appointed 01 Feb 2010
Resigned 11 Oct 2013

HOLMAN, Richard John Gawen

Resigned
11 Genoa Avenue, LondonSW15 6DY
Secretary
Appointed 21 Dec 2007
Resigned 01 Feb 2010

TIERNEY, Colin James

Resigned
20 Coburn Close, BurradonNE23 7LD
Secretary
Appointed 31 Jan 2003
Resigned 31 Jan 2008

WATTS, Raju Paul

Resigned
Great Elms Road, BromleyBR2 9NF
Secretary
Appointed 11 Oct 2013
Resigned 19 May 2015

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 31 Jan 2003
Resigned 31 Jan 2003

PRESENCER, Lohan

Resigned
Wood Lodge, Bourne EndSL8 5JE
Born October 1970
Director
Appointed 21 Dec 2007
Resigned 19 May 2015

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 31 Jan 2003
Resigned 31 Jan 2003

Persons with significant control

1

Mr Andrew Horsfield

Active
British India House, Newcastle Upon TyneNE1 6UF
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Capital Return Purchase Own Shares
4 July 2015
SH03Return of Purchase of Own Shares
Resolution
16 June 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
16 June 2015
SH06Cancellation of Shares
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Auditors Resignation Company
21 December 2008
AUDAUD
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
15 January 2008
287Change of Registered Office
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
28 September 2007
287Change of Registered Office
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
25 July 2005
287Change of Registered Office
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
19 March 2004
225Change of Accounting Reference Date
Legacy
17 February 2004
88(2)R88(2)R
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
287Change of Registered Office
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Incorporation Company
31 January 2003
NEWINCIncorporation