Background WavePink WaveYellow Wave

GLOBAL MEDIA IP LIMITED (12002350)

GLOBAL MEDIA IP LIMITED (12002350) is an active UK company. incorporated on 17 May 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL MEDIA IP LIMITED has been registered for 6 years. Current directors include DUNCAN, Alexandra Elizabeth, ENSER-WIGHT, Sebastian James, HICKMAN, James Lewis and 3 others.

Company Number
12002350
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNCAN, Alexandra Elizabeth, ENSER-WIGHT, Sebastian James, HICKMAN, James Lewis, PITTS, Simon Jeremy, PORTER, Benedict Campion, TABOR-KING, Ashley Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MEDIA IP LIMITED

GLOBAL MEDIA IP LIMITED is an active company incorporated on 17 May 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL MEDIA IP LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12002350

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

GLOBAL NEWCO ONE LIMITED
From: 17 May 2019To: 16 February 2023
Contact
Address

30 Leicester Square London, WC2H 7LA,

Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Director Left
May 19
Director Left
May 19
Company Founded
May 19
Owner Exit
Dec 22
Owner Exit
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DUNCAN, Alexandra Elizabeth

Active
Dennis Park Crescent, LondonSW20 8QH
Born May 1976
Director
Appointed 01 Sept 2025

ENSER-WIGHT, Sebastian James

Active
Leicester Square, LondonWC2H 7LA
Born July 1988
Director
Appointed 27 Apr 2023

HICKMAN, James Lewis

Active
Leicester Square, LondonWC2H 7LA
Born February 1978
Director
Appointed 17 Mar 2025

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

TABOR-KING, Ashley Daniel

Active
Leicester Square, LondonWC2H 7LA
Born May 1977
Director
Appointed 27 Apr 2023

HENDERSON, David James

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1971
Director
Appointed 27 Apr 2023
Resigned 17 Mar 2025

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 17 May 2019
Resigned 17 Mar 2025

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 17 May 2019
Resigned 01 Jul 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 May 2019
Resigned 17 May 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 May 2019
Resigned 17 May 2019

Persons with significant control

3

1 Active
2 Ceased
Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2022
Ceased 28 Feb 2023
Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 February 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Memorandum Articles
5 September 2019
MAMA
Resolution
5 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Incorporation Company
17 May 2019
NEWINCIncorporation