Company NameGmgrm Holdings Limited
Company StatusDissolved
Company Number03673140
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date21 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 21 August 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusClosed
Appointed30 June 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2014)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(3 days after company formation)
Appointment Duration7 years (resigned 02 December 2005)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed27 November 1998(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressKings Place
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

15.1m at £1Guardian Media Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£706,000
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Return of final meeting in a members' voluntary winding up (6 pages)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Declaration of solvency (3 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 15,123,710
(5 pages)
26 July 2013Full accounts made up to 31 March 2013 (9 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
16 August 2012Full accounts made up to 1 April 2012 (9 pages)
16 August 2012Full accounts made up to 1 April 2012 (9 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 August 2011Full accounts made up to 3 April 2011 (9 pages)
5 August 2011Full accounts made up to 3 April 2011 (9 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
23 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
16 June 2010Full accounts made up to 28 March 2010 (9 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed gmg regional media (holdings) LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
11 January 2010Full accounts made up to 29 March 2009 (9 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 November 2008Return made up to 24/11/08; full list of members (3 pages)
7 August 2008Full accounts made up to 30 March 2008 (10 pages)
5 December 2007Return made up to 24/11/07; full list of members (2 pages)
17 September 2007Full accounts made up to 1 April 2007 (10 pages)
17 September 2007Full accounts made up to 1 April 2007 (10 pages)
29 December 2006Resolutions
  • RES13 ‐ Facility agreement 15/12/06
(2 pages)
13 December 2006Return made up to 24/11/06; full list of members (5 pages)
16 November 2006Company name changed gmg regional newspapers LIMITED\certificate issued on 16/11/06 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
5 October 2006Full accounts made up to 2 April 2006 (9 pages)
5 October 2006Full accounts made up to 2 April 2006 (9 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
7 December 2005Return made up to 24/11/05; full list of members (2 pages)
20 October 2005Full accounts made up to 3 April 2005 (9 pages)
20 October 2005Full accounts made up to 3 April 2005 (9 pages)
8 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Full accounts made up to 28 March 2004 (9 pages)
5 January 2004Return made up to 24/11/03; full list of members (7 pages)
16 September 2003Full accounts made up to 30 March 2003 (9 pages)
9 March 2003Auditor's resignation (1 page)
20 November 2002Return made up to 24/11/02; full list of members (7 pages)
6 October 2002Full accounts made up to 31 March 2002 (8 pages)
9 March 2002Return made up to 24/11/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
9 May 2001Director resigned (1 page)
8 May 2001New secretary appointed;new director appointed (8 pages)
8 May 2001Secretary resigned (1 page)
4 April 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
14 November 2000Full accounts made up to 2 April 2000 (6 pages)
14 November 2000Full accounts made up to 2 April 2000 (6 pages)
20 December 1999Return made up to 24/11/99; full list of members (6 pages)
12 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/99
(2 pages)
15 September 1999Company name changed inhoco 847 LIMITED\certificate issued on 16/09/99 (2 pages)
9 February 1999Ad 02/02/99--------- £ si 15123709@1=15123709 £ ic 1/15123710 (2 pages)
9 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 February 1999Nc inc already adjusted 19/01/99 (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 100 barbirolli square manchester M2 3AB (1 page)
9 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
9 December 1998New secretary appointed;new director appointed (3 pages)
9 December 1998New director appointed (3 pages)
9 December 1998Secretary resigned (1 page)
24 November 1998Incorporation (21 pages)