Company NameGCI London Limited
Company StatusDissolved
Company Number01269264
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 9 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan West
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(36 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2007(31 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 14 March 2023)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDerek George Dalby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGlebe Corner
Croft Road
Woldingham
Surrey
CR3 7EG
Director NameHarriet Mouchly-Weiss
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1992)
RoleCompany Director
Correspondence Address777 Third Avenue
New York 10017
Foreign
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 1999)
RoleAdvertising Executive
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Director NamePhilip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 1994)
RolePublic Relations Consultant
Correspondence Address29 Chesfield Road
Kingston Upon Thames
Surrey
KT2 5TH
Director NameJohn Brill
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressRookhurst Coast Hill Lane
Westcott
Dorking
Surrey
RH4 3LJ
Director NameMr Colin Ainger
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 1994)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address10 Fir Trees
Tidys Lane
Epping
Essex
CM16 6SJ
Secretary NameSteve Wye Keong Lam
NationalityMalaysian
StatusResigned
Appointed17 November 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address5 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SP
Director NameMichael Anthony McAvoy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressMiddleton House
Milton Abbas
Blandford Forum
Dorset
DT11 0BS
Secretary NameJohn Donald Bergen
NationalityAmerican
StatusResigned
Appointed30 December 1992(16 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1993)
RolePulbic Relations Executive
Correspondence Address876 Gainsway Road
Yardley
Pennsylvania
Pa 19067
Director NameJohn Donald Bergen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1993(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 1996)
RolePublic Relations Executive
Correspondence Address876 Gainsway Road
Yardley
Pennsylvania
Pa 19067
Director NameHarriet Bryan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(17 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1994)
RolePublic Relations Executive
Correspondence Address141 Acton Lane
Chiswick
London
W4 5HW
Director NameDavid Christopher Knowles
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(17 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 April 2007)
RolePublic Relations Executive
Correspondence AddressFlat 4
56 Nightingale Lane
London
SW12 8NY
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(18 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed05 April 1995(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameSusan Frances Ryan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 8 months after company formation)
Appointment Duration9 years (resigned 11 April 2005)
RolePublic Relations
Correspondence Address24 Ravenslea Road
London
SW12 8RY
Director NameFiona Elsbeth Rodley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2003)
RoleAdvertising Executive
Correspondence Address9 Latimer Close
54 Kensington Park Road
London
W11 3BL
Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(22 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Hartley Way
Purley
Surrey
CR8 4EG
Director NameMr Peter John Linnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Reach
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameCaroline Anne Mary Randle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 January 2006)
RolePublic Relations
Correspondence Address47 Biddulph Mansions
Elgin Avenue
London
W9 1HT
Director NameRhodri Nicholas Lloyd Harries
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2007)
RolePR Consultant
Correspondence Address104 Fernside Road
London
SW12 8LJ
Director NameConor Pickering
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RolePublic Relations
Correspondence Address38 Grafton Terrace
London
Nw5
Director NameNicholas John Clark
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wick Road
Teddington
TW11 9DN
Director NameMr Roderick Anthony Cartwright
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2004)
RolePR Executive
Country of ResidenceEngland
Correspondence Address46 St Julian's Farm Road
London
SE27 0RS
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 July 2003(26 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameRichard David Medley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(27 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameCarolyn Carter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2004(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address2 Sterling Street
London
SW7 1HN
Director NameMs Tamara Ingram
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle House
No 12 Highbury Place
London
N5 1QZ
Director NamePaul Maddock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(29 years, 5 months after company formation)
Appointment Duration10 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressFlat 4
13 Elder Avenue
London
N8 9TE
Director NameVirginia Arnold
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(29 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence Address76 Westfield Avenue
Barnes
London
SW13 0AZ
Director NameRaj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2010)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMark Cater
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Fiona Catherine Noble
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(33 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameGeoffrey Spencer Beattie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(34 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Grey Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 October 2001Delivered on: 25 October 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re gci london limited, business premium account number 40256374. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
29 September 1994Delivered on: 10 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 1998Delivered on: 7 October 1998
Satisfied on: 24 October 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In barclays bank PLC business premium account number 60779008. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
25 March 1987Delivered on: 6 April 1987
Satisfied on: 28 September 1995
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 chelsea manor gardens london SW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1982Delivered on: 7 October 1982
Satisfied on: 28 September 1995
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge overall f/h & l/h properties and/or the proceeds of sale threof fixed & floating charge overundertaking and all property and assets present and future including goodwill, bookdebts.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
22 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200,001
(5 pages)
17 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200,001
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200,001
(3 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200,001
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 December 2013Secretary's details changed for Wpp Group (Nominees) Limited on 20 December 2013 (1 page)
20 December 2013Secretary's details changed for Wpp Group (Nominees) Limited on 20 December 2013 (1 page)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200,001
(3 pages)
20 December 2013Secretary's details changed for Wpp Group (Nominees) Limited on 20 December 2013 (1 page)
20 December 2013Secretary's details changed for Wpp Group (Nominees) Limited on 20 December 2013 (1 page)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200,001
(3 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 February 2013Termination of appointment of Kelly Smith as a director (1 page)
8 February 2013Termination of appointment of Kelly Smith as a director (1 page)
25 January 2013Appointment of Ian West as a director (2 pages)
25 January 2013Appointment of Ian West as a director (2 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 January 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
17 January 2012Termination of appointment of Geoffrey Spencer Beattie as a director (1 page)
17 January 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
17 January 2012Termination of appointment of Geoffrey Spencer Beattie as a director (1 page)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
31 August 2011Termination of appointment of Ian Scoffield as a director (1 page)
31 August 2011Termination of appointment of Ian Scoffield as a director (1 page)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Termination of appointment of Fiona Noble as a director (1 page)
9 September 2010Termination of appointment of Fiona Noble as a director (1 page)
3 August 2010Appointment of Geoffrey Spencer Beattie as a director (2 pages)
3 August 2010Appointment of Geoffrey Spencer Beattie as a director (2 pages)
19 March 2010Appointment of Mr Ian Scoffield as a director (2 pages)
19 March 2010Appointment of Mr Ian Scoffield as a director (2 pages)
1 February 2010Termination of appointment of Raj Dadra as a director (1 page)
1 February 2010Termination of appointment of Raj Dadra as a director (1 page)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
11 November 2009Appointment of Fiona Catherine Noble as a director (2 pages)
11 November 2009Appointment of Fiona Catherine Noble as a director (2 pages)
10 November 2009Termination of appointment of Mark Cater as a director (1 page)
10 November 2009Termination of appointment of Mark Cater as a director (1 page)
16 October 2009Full accounts made up to 31 December 2008 (201 pages)
16 October 2009Full accounts made up to 31 December 2008 (201 pages)
4 August 2009Director's change of particulars / mark cater / 02/07/2009 (1 page)
4 August 2009Director's change of particulars / mark cater / 02/07/2009 (1 page)
24 December 2008Nc inc already adjusted 19/12/08 (1 page)
24 December 2008Nc inc already adjusted 19/12/08 (1 page)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
19 December 2008Ad 19/12/08-19/12/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages)
19 December 2008Gbp nc 200000/250000\19/12/08 (2 pages)
19 December 2008Ad 19/12/08-19/12/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages)
19 December 2008Gbp nc 200000/250000\19/12/08 (2 pages)
24 November 2008Return made up to 17/11/08; full list of members (3 pages)
24 November 2008Return made up to 17/11/08; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
12 November 2008Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
30 September 2008Full accounts made up to 31 December 2007 (17 pages)
30 September 2008Full accounts made up to 31 December 2007 (17 pages)
10 July 2008Director's change of particulars / raj dadra / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / mark cater / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / raj dadra / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / mark cater / 10/07/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 9 glenwood road hounslow middlesex TW3 1SW (1 page)
9 July 2008Company name changed pci london LTD\certificate issued on 09/07/08 (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 9 glenwood road hounslow middlesex TW3 1SW (1 page)
9 July 2008Company name changed pci london LTD\certificate issued on 09/07/08 (2 pages)
27 June 2008Company name changed gci london LIMITED\certificate issued on 30/06/08 (2 pages)
27 June 2008Company name changed gci london LIMITED\certificate issued on 30/06/08 (2 pages)
24 June 2008Registered office changed on 24/06/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
24 June 2008Registered office changed on 24/06/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
20 December 2007Return made up to 17/11/07; full list of members (2 pages)
20 December 2007Return made up to 17/11/07; full list of members (2 pages)
18 December 2007Location of debenture register (1 page)
18 December 2007Location of debenture register (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
21 September 2007Full accounts made up to 31 December 2006 (17 pages)
21 September 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007Location of register of members (1 page)
13 June 2007Location of register of members (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
29 November 2006Return made up to 17/11/06; full list of members (3 pages)
29 November 2006Return made up to 17/11/06; full list of members (3 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
16 December 2005Aud res (1 page)
16 December 2005Aud res (1 page)
2 December 2005Return made up to 17/11/05; full list of members (3 pages)
2 December 2005Return made up to 17/11/05; full list of members (3 pages)
4 November 2005Full accounts made up to 30 September 2004 (17 pages)
4 November 2005Full accounts made up to 30 September 2004 (17 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
28 October 2005New director appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (1 page)
28 October 2005Director resigned (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
2 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
11 October 2004Full accounts made up to 30 September 2003 (17 pages)
11 October 2004Full accounts made up to 30 September 2003 (17 pages)
19 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
19 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (4 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (4 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 December 2003Return made up to 17/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
6 December 2003Return made up to 17/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 October 2003Location of register of members (1 page)
16 October 2003Location of register of members (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
29 April 2003Full accounts made up to 30 September 2002 (16 pages)
29 April 2003Full accounts made up to 30 September 2002 (16 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
9 December 2002Location of register of members (1 page)
9 December 2002Location of debenture register (1 page)
9 December 2002Location of debenture register (1 page)
9 December 2002Return made up to 17/11/02; full list of members (10 pages)
9 December 2002Return made up to 17/11/02; full list of members (10 pages)
9 December 2002Location of register of members (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
19 March 2002Declaration of mortgage charge released/ceased (1 page)
19 March 2002Declaration of mortgage charge released/ceased (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
14 January 2002Return made up to 17/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
14 January 2002Return made up to 17/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
27 December 2001Director's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
25 October 2001Particulars of mortgage/charge (5 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
27 March 2001Registered office changed on 27/03/01 from: 1 chelsea manor gardens london SW3 5PN (1 page)
27 March 2001Registered office changed on 27/03/01 from: 1 chelsea manor gardens london SW3 5PN (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
2 January 2001Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 January 2001Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
26 July 2000Full accounts made up to 30 September 1999 (14 pages)
26 July 2000Full accounts made up to 30 September 1999 (14 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 chelsea towers chelsea manor garden london SW3 5PN (1 page)
26 May 2000Registered office changed on 26/05/00 from: wells point 79 wells street london wip 3RE (1 page)
26 May 2000Registered office changed on 26/05/00 from: 1 chelsea towers chelsea manor garden london SW3 5PN (1 page)
26 May 2000Registered office changed on 26/05/00 from: wells point 79 wells street london wip 3RE (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
21 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 30 September 1998 (14 pages)
30 July 1999Full accounts made up to 30 September 1998 (14 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
10 December 1998Return made up to 17/11/98; no change of members (8 pages)
10 December 1998Return made up to 17/11/98; no change of members (8 pages)
7 October 1998Particulars of mortgage/charge (4 pages)
7 October 1998Particulars of mortgage/charge (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
15 April 1998Location of register of members (1 page)
15 April 1998Location of debenture register (1 page)
15 April 1998Location of debenture register (1 page)
15 April 1998Location of register of members (1 page)
13 February 1998Secretary's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
3 December 1997Return made up to 17/11/97; full list of members (10 pages)
3 December 1997Return made up to 17/11/97; full list of members (10 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
24 February 1997Full accounts made up to 30 September 1996 (12 pages)
24 February 1997Full accounts made up to 30 September 1996 (12 pages)
31 December 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
31 December 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Location of register of members (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 1 chelsea manor gardens london SW3 5PN (1 page)
28 February 1996Registered office changed on 28/02/96 from: 1 chelsea manor gardens london SW3 5PN (1 page)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
1 February 1996Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 1996Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 1995Location of register of directors' interests (1 page)
21 December 1995Location of register of members (1 page)
21 December 1995Location of register of directors' interests (1 page)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of register of members (1 page)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1995New director appointed (6 pages)
25 September 1995New director appointed (6 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Director resigned (2 pages)
8 June 1995Full accounts made up to 30 September 1994 (12 pages)
8 June 1995Full accounts made up to 30 September 1994 (12 pages)