ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glam Multimedia Ministries C.I.C

Glam Multimedia Ministries C.I.C is an active company incorporated on 16 July 2015 with the registered office located in Derby, Derbyshire. Glam Multimedia Ministries C.I.C was registered 10 years ago.
Status
Active
Active since 5 years ago
Company No
09689351
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
10 years
Incorporated 16 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 May 2024 (1 year 4 months ago)
Next confirmation dated 31 May 2025
Was due on 14 June 2025 (3 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Unit 9 Brain Clough Business Centre,
Cotton Lane
Derby
DE24 8GJ
England
Address changed on 9 May 2024 (1 year 5 months ago)
Previous address was Unite 9 Brain Clough Busness Centre, 200 - 222 Cot Cotton Lane Derby DE24 8GJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
2
Director • Minister Of Religion • British • Lives in England • Born in May 1966
Director • Mental Health Practitioner • British • Lives in England • Born in Aug 1965
Director • Clergyman • Nigerian • Lives in UK • Born in May 1960
Director • Security Guard • Nigerian • Lives in UK • Born in Oct 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global Christian Support For Abused Men And Women C.I.C
Rev Atato Agnes Olangi and Wilfred Osatohamwen Eremwanarue are mutual people.
Active
Wilfortra Care Solutions Ltd
Wilfred Osatohamwen Eremwanarue is a mutual person.
Active
Naomi Efuto Foundation
Rev Atato Agnes Olangi is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£67
Decreased by £2.08K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£252
Decreased by £2.12K (-89%)
Total Liabilities
-£500
Same as previous period
Net Assets
-£248
Decreased by £2.12K (-113%)
Debt Ratio (%)
198%
Increased by 177.36% (+842%)
Latest Activity
Apostle Matthew Eremwanarue (PSC) Appointed
5 Days Ago on 6 Oct 2025
Mr Wilfred Osatohamwen Eremwanarue Appointed
2 Months Ago on 11 Aug 2025
Pierre Katehe Mungombe Resigned
3 Months Ago on 28 Jun 2025
Atato Agnes Olangi Resigned
3 Months Ago on 28 Jun 2025
Full Accounts Submitted
5 Months Ago on 1 May 2025
Mr Gerald Getfar Namwaza Banda Appointed
6 Months Ago on 20 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 May 2024
Grace Senou Resigned
1 Year 11 Months Ago on 3 Nov 2023
Get Credit Report
Discover Glam Multimedia Ministries C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Apostle Matthew Eremwanarue as a person with significant control on 6 October 2025
Submitted on 7 Oct 2025
Appointment of Mr Wilfred Osatohamwen Eremwanarue as a director on 11 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Atato Agnes Olangi as a director on 28 June 2025
Submitted on 28 Jun 2025
Termination of appointment of Pierre Katehe Mungombe as a secretary on 28 June 2025
Submitted on 28 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 1 May 2025
Appointment of Mr Gerald Getfar Namwaza Banda as a director on 20 March 2025
Submitted on 20 Mar 2025
Certificate of change of name
Submitted on 7 Feb 2025
Change of name
Submitted on 7 Feb 2025
Confirmation statement made on 31 May 2024 with no updates
Submitted on 15 Jul 2024
Registered office address changed from Unite 9 Brain Clough Busness Centre, 200 - 222 Cot Cotton Lane Derby DE24 8GJ England to Unit 9 Brain Clough Business Centre, Cotton Lane Derby DE24 8GJ on 9 May 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year