Background WavePink WaveYellow Wave

GNB GLOBAL NOTICEBOARD LTD (06243285)

GNB GLOBAL NOTICEBOARD LTD (06243285) is an active UK company. incorporated on 10 May 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. GNB GLOBAL NOTICEBOARD LTD has been registered for 18 years. Current directors include INSULL, Guy Thomas.

Company Number
06243285
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
5 Indescon Square, London, E14 9DQ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
INSULL, Guy Thomas
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNB GLOBAL NOTICEBOARD LTD

GNB GLOBAL NOTICEBOARD LTD is an active company incorporated on 10 May 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. GNB GLOBAL NOTICEBOARD LTD was registered 18 years ago.(SIC: 63120)

Status

active

Active since 18 years ago

Company No

06243285

LTD Company

Age

18 Years

Incorporated 10 May 2007

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

GNB GLOBAL NOTICEBOARD(2007) LTD
From: 30 December 2020To: 15 February 2021
GNB GLOBAL NOTICEBOARD LTD
From: 30 August 2018To: 30 December 2020
GLOBAL NOTICEBOARD HOLDINGS LTD
From: 13 August 2014To: 30 August 2018
CHAMPIONS CLUB COMMUNITY (TRADING) LIMITED
From: 6 July 2012To: 13 August 2014
T.S.G.M. LTD
From: 10 May 2007To: 6 July 2012
Contact
Address

5 Indescon Square Lighterman's Road London, E14 9DQ,

Previous Addresses

4 Conduit House Hyde Vale Greenwich London SE10 8HW England
From: 25 August 2020To: 21 November 2022
Unit 1 Nelson Street Studios Nelson Street London E16 1DS
From: 18 June 2019To: 25 August 2020
150 Aldersgate Street London Greater London EC1A 4AB
From: 15 May 2018To: 18 June 2019
70 Royal Hill London SE10 8RF
From: 10 May 2007To: 15 May 2018
Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
May 10
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Capital Reduction
Mar 12
Capital Update
Mar 12
Funding Round
Apr 12
Share Issue
Apr 12
Capital Reduction
Apr 12
Capital Update
Apr 12
Funding Round
Jan 13
Funding Round
May 14
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Aug 16
Funding Round
Sept 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
New Owner
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Funding Round
Mar 21
Director Left
Jun 21
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
18
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FERNETT, Keith George

Active
Woodlands Avenue, LondonE11 3QY
Secretary
Appointed 18 Nov 2021

INSULL, Guy Thomas

Active
4 Conduit House, LondonSE10 8HW
Born October 1961
Director
Appointed 11 Sept 2007

FERNETT, Keith George

Resigned
70 Royal Hill, LondonSE10 8RF
Secretary
Appointed 31 Oct 2017
Resigned 11 Mar 2021

INSULL, Guy

Resigned
53 Fairmead Avenue, Westcliff-On-SeaSS0 9RY
Secretary
Appointed 11 May 2007
Resigned 11 Sept 2007

INSULL, Mark

Resigned
111 Victoria Avenue, SouthendSS2 6EL
Secretary
Appointed 11 Sept 2007
Resigned 31 Oct 2017

INSULL, Samuel

Resigned
Prince Avenue, Southend-On-SeaSS2 6RL
Secretary
Appointed 11 Mar 2021
Resigned 18 Nov 2021

FLETCHER KENNEDY SECRETARIES LTD

Resigned
7 Petworth Road, HaslemereGU27 2JB
Corporate secretary
Appointed 10 May 2007
Resigned 11 May 2007

ATHIAPPAN, Lalith Kaushik

Resigned
Indescon Square, LondonE14 9DQ
Born July 1986
Director
Appointed 20 Dec 2018
Resigned 25 Jul 2025

ATHIAPPAN, Raman

Resigned
Rajabather Street, Chennai600017
Born July 1957
Director
Appointed 20 Dec 2018
Resigned 11 May 2021

BOWLES, Ian

Resigned
53 Fairmead Avenue, Westcliff-On-SeaSS0 9RY
Born May 1965
Director
Appointed 11 May 2007
Resigned 12 Sept 2007

CLARK, Anthony Neil

Resigned
Woodholm Road, SheffieldS11 9HT
Born May 1964
Director
Appointed 01 Aug 2016
Resigned 25 Jul 2025

FERNETT, Keith George

Resigned
Indescon Square, LondonE14 9DQ
Born November 1952
Director
Appointed 16 Jun 2017
Resigned 25 Jul 2025

HUTSON, Edward John

Resigned
Unit 1 Nelson Street, LondonE16 1DS
Born February 1944
Director
Appointed 16 Jun 2017
Resigned 15 Sept 2017

INSULL, Jordan Luke

Resigned
Indescon Square, LondonE14 9DQ
Born November 1991
Director
Appointed 20 Dec 2018
Resigned 25 Jul 2025

LEADBETTER, Andrew Robert

Resigned
Nurseries Close, ExeterEX3 0NE
Born August 1964
Director
Appointed 27 Sept 2015
Resigned 25 Jul 2025

MEREDITH, John Scott

Resigned
Hill Drive, BristolBS8 3UX
Born July 1947
Director
Appointed 27 Sept 2015
Resigned 25 Jul 2025

NORTH, Christopher Fredeick John

Resigned
Chelsham Road, LondonSW4 6NP
Born October 1960
Director
Appointed 20 Dec 2018
Resigned 16 Sept 2019

FLETCHER KENNEDY DIRECTORS LTD

Resigned
7 Petworth Road, HaslemereGU27 2JB
Corporate director
Appointed 10 May 2007
Resigned 11 May 2007

Persons with significant control

3

1 Active
2 Ceased
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019

Mr Guy Insull

Ceased
Nelson Street Studios, LondonE16 1DS
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mark Insull

Ceased
Southend On SeaSS2 6EL
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2021
TM01Termination of Director
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Resolution
15 February 2021
RESOLUTIONSResolutions
Resolution
30 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Certificate Change Of Name Company
30 August 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Gazette Filings Brought Up To Date
18 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Gazette Notice Compulsory
11 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
13 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2014
CONNOTConfirmation Statement Notification
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
14 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
12 April 2012
SH19Statement of Capital
Legacy
12 April 2012
CAP-SSCAP-SS
Resolution
12 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
2 April 2012
SH06Cancellation of Shares
Legacy
21 March 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 March 2012
SH19Statement of Capital
Legacy
14 March 2012
SH20SH20
Resolution
14 March 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
14 March 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Resolution
13 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 March 2011
SH10Notice of Particulars of Variation
Statement Of Companys Objects
4 March 2011
CC04CC04
Resolution
4 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Notice Restriction On Company Articles
14 May 2010
CC01CC01
Resolution
14 May 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 May 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 June 2008
363aAnnual Return
Legacy
15 October 2007
88(2)R88(2)R
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
287Change of Registered Office
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
287Change of Registered Office
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Incorporation Company
10 May 2007
NEWINCIncorporation