Background WavePink WaveYellow Wave

GLOBAL MUSICALS LIMITED (10675061)

GLOBAL MUSICALS LIMITED (10675061) is an active UK company. incorporated on 16 March 2017. with registered office in Hitchin. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GLOBAL MUSICALS LIMITED has been registered for 9 years. Current directors include BARNES, Andrew, BARNES, Wendy, HUMPHREY, Keith Douglas and 1 others.

Company Number
10675061
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
3 Bedford Road, Hitchin, SG5 3XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BARNES, Andrew, BARNES, Wendy, HUMPHREY, Keith Douglas, MISHON, Clive Richard
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MUSICALS LIMITED

GLOBAL MUSICALS LIMITED is an active company incorporated on 16 March 2017 with the registered office located in Hitchin. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GLOBAL MUSICALS LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10675061

LTD Company

Age

9 Years

Incorporated 16 March 2017

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 11 October 2025 (6 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

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

3 Bedford Road Ickleford Hitchin, SG5 3XH,

Previous Addresses

5a Irving Street London WC2H 7AT United Kingdom
From: 16 March 2017To: 6 April 2021
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Aug 22
Share Issue
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
12
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BARNES, Andrew

Active
Bedford Road, IcklefordSG5 3XH
Born September 1971
Director
Appointed 16 Mar 2017

BARNES, Wendy

Active
Bedford Road, IcklefordSG5 3XH
Born June 1976
Director
Appointed 16 Mar 2017

HUMPHREY, Keith Douglas

Active
Bedford Road, HitchinSG5 3XH
Born March 1969
Director
Appointed 03 Dec 2019

MISHON, Clive Richard

Active
Bedford Road, HitchinSG5 3XH
Born April 1959
Director
Appointed 03 Dec 2019

Persons with significant control

2

Mr Andrew Barnes

Active
Bedford Road, IcklefordSG5 3XH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017

Mrs Wendy Barnes

Active
Bedford Road, IcklefordSG5 3XH
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Capital Cancellation Shares
30 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2023
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
21 July 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Incorporation Company
16 March 2017
NEWINCIncorporation