Company NameGlobal Success Summits Limited
DirectorGregory John Secker
Company StatusActive
Company Number07621416
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)
Previous NameGS Global Live Events Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory John Secker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Secretary NameMiss Amy Catherine Leveson Gower
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Quayside Lodge
William Morris Way
London
SW6 2UZ

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gregory John Secker
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
3 December 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 June 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 August 2020Registered office address changed from 18 Quayside Lodge William Morris Way London SW6 2UZ to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 7 August 2020 (1 page)
15 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
27 May 2014Termination of appointment of Amy Leveson Gower as a secretary (2 pages)
27 May 2014Termination of appointment of Amy Leveson Gower as a secretary (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
2 January 2013Company name changed gs global live events LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Company name changed gs global live events LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(1 page)
24 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
6 July 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
6 July 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)