Background WavePink WaveYellow Wave

GLOBAL AD SALES LIMITED (12305282)

GLOBAL AD SALES LIMITED (12305282) is an active UK company. incorporated on 8 November 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. GLOBAL AD SALES LIMITED has been registered for 6 years. Current directors include LOCKHART, Tracy, NASH, Stephen Alan.

Company Number
12305282
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
LOCKHART, Tracy, NASH, Stephen Alan
SIC Codes
59113, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL AD SALES LIMITED

GLOBAL AD SALES LIMITED is an active company incorporated on 8 November 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. GLOBAL AD SALES LIMITED was registered 6 years ago.(SIC: 59113, 60200)

Status

active

Active since 6 years ago

Company No

12305282

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

NBC WORLDWIDE LIMITED
From: 8 November 2019To: 15 November 2020
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Jan 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LOCKHART, Tracy

Active
St. Giles High Street, LondonWC2H 8NU
Born February 1970
Director
Appointed 28 Jul 2025

NASH, Stephen Alan

Active
St. Giles High Street, LondonWC2H 8NU
Born February 1966
Director
Appointed 11 Nov 2025

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 08 Nov 2019
Resigned 30 Nov 2021

BRATCHELL, Duncan John Timothy

Resigned
St. Giles High Street, LondonWC2H 8NU
Born July 1958
Director
Appointed 08 Nov 2019
Resigned 30 Jun 2022

CHAN FOOK TIN, Maggy Vanessa

Resigned
St. Giles High Street, LondonWC2H 8NU
Born August 1977
Director
Appointed 24 Mar 2023
Resigned 14 Dec 2023

DALGLISH, Charles Stephen

Resigned
St. Giles High Street, LondonWC2H 8NU
Born January 1975
Director
Appointed 28 Jul 2022
Resigned 21 Nov 2025

DIPALMA, Jared

Resigned
Rockefeller Plaza, New York10112
Born March 1980
Director
Appointed 08 Nov 2019
Resigned 01 Sept 2020

HADDEN, Caroline Clare

Resigned
St. Giles High Street, LondonWC2H 8NU
Born July 1982
Director
Appointed 01 Dec 2020
Resigned 28 Jul 2022

RAVEN, Max Ernest

Resigned
St. Giles High Street, LondonWC2H 8NU
Born March 1973
Director
Appointed 18 Oct 2022
Resigned 24 Mar 2023

SULLIVAN, Kevin Charles

Resigned
St. Giles High Street, LondonWC2H 8NU
Born September 1977
Director
Appointed 01 Dec 2020
Resigned 18 Oct 2022

WILSON, Anne Elizabeth

Resigned
St. Giles High Street, LondonWC2H 8NU
Born June 1980
Director
Appointed 14 Dec 2023
Resigned 28 Jun 2025

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 February 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Resolution
15 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2019
NEWINCIncorporation