Company NameGipsymedia Ltd
Company StatusActive
Company Number03733258
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameClive Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameLee Paul Alexander
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address8 Featherstone Road
Exmouth
Devon
EX8 3JH
Director NameDaniel Anthony Petitt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleComputer Software Production L
Correspondence Address18 Granary Lane
Budleigh Salterton
Devon
EX9 6ES
Secretary NameMiss Miranda Jayne Wood
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Gipsy Lane
Exmouth
Devon
EX8 3HW
Director NameMatthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressChina Corner
Blenheim Park
Woodstock
Oxfordshire
OX20 1PR
Director NameMr Alexander John Johnston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(6 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Marylands Road
London
W9 2DS
Director NameNicholas Jan Wiszowaty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressParrocke Lodge
West Drive
Virginia Water
Surrey
GU25 4NA
Director NameMiss Miranda Jayne Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gipsy Lane
Exmouth
Devon
EX8 3HW
Director NameMr Russell James Freeman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(10 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 February 2010)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressSecond Floor Office Suite
21 Rolle Street
Exmouth
Devon
EX8 1HA
Director NameMr Benjamin Tagg
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chequers 28 Whitehorse Street
Baldock
Herts
SG7 6QQ
Director NameMr Keith Michael Bedford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegipsymedia.com

Location

Registered AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.9m at £0.0001Ebs New Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£161,778
Cash£67,620
Current Liabilities£45,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

9 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
17 September 2020Appointment of Mr James Richard Goode as a director on 2 September 2020 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 July 2019Registered office address changed from The Chequers 28 Whitehorse Street Baldock Herts SG7 6QQ to The Point, 37 North Wharf Road Paddington London W2 1AF on 29 July 2019 (1 page)
29 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
6 August 2018Confirmation statement made on 30 April 2018 with no updates (2 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Appointment of Andrew Dowsett as a director on 30 April 2018 (2 pages)
14 May 2018Appointment of Clive Marshall as a director on 30 April 2018 (2 pages)
14 May 2018Cessation of Benjamin Tagg as a person with significant control on 30 April 2018 (1 page)
14 May 2018Termination of appointment of Benjamin Tagg as a director on 30 April 2018 (1 page)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 April 2018Statement by Directors (1 page)
20 April 2018Resolutions
  • RES13 ‐ Reduction of share premium account 19/04/2018
(2 pages)
20 April 2018Solvency Statement dated 19/04/18 (1 page)
20 April 2018Statement of capital on 20 April 2018
  • GBP 190
(5 pages)
29 March 2018Notification of Ebs New Media Ltd as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 May 2016Appointment of Mr Keith Bedford as a director on 1 January 2014 (2 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 190
(3 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 190
(3 pages)
2 May 2016Appointment of Mr Keith Bedford as a director on 1 January 2014 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 190
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 190
(3 pages)
26 May 2015Director's details changed for Mr Ben Tagg on 1 January 2015 (2 pages)
26 May 2015Director's details changed for Mr Ben Tagg on 1 January 2015 (2 pages)
26 May 2015Director's details changed for Mr Ben Tagg on 1 January 2015 (2 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 190
(3 pages)
4 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 190
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from Second Floor Office Suite 21 Rolle Street Exmouth Devon EX8 1HA on 25 May 2010 (1 page)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
25 May 2010Appointment of Mr Benjamin Tagg as a director (2 pages)
25 May 2010Registered office address changed from Second Floor Office Suite 21 Rolle Street Exmouth Devon EX8 1HA on 25 May 2010 (1 page)
25 May 2010Appointment of Mr Benjamin Tagg as a director (2 pages)
24 May 2010Termination of appointment of Miranda Wood as a director (1 page)
24 May 2010Termination of appointment of Miranda Wood as a secretary (1 page)
24 May 2010Termination of appointment of Miranda Wood as a director (1 page)
24 May 2010Termination of appointment of Miranda Wood as a secretary (1 page)
24 May 2010Termination of appointment of Alexander Johnston as a director (1 page)
24 May 2010Termination of appointment of Russell Freeman as a director (1 page)
24 May 2010Termination of appointment of Daniel Petitt as a director (1 page)
24 May 2010Termination of appointment of Alexander Johnston as a director (1 page)
24 May 2010Termination of appointment of Daniel Petitt as a director (1 page)
24 May 2010Termination of appointment of Russell Freeman as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 January 2010Appointment of Mr Russell James Freeman as a director (2 pages)
22 January 2010Appointment of Mr Russell James Freeman as a director (2 pages)
14 May 2009Return made up to 30/04/09; full list of members (7 pages)
14 May 2009Return made up to 30/04/09; full list of members (7 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 July 2008Return made up to 13/04/08; full list of members (10 pages)
8 July 2008Return made up to 13/04/08; full list of members (10 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 July 2007Registered office changed on 10/07/07 from: 22 gipsy lane exmouth devon EX8 3HW (1 page)
10 July 2007Registered office changed on 10/07/07 from: 22 gipsy lane exmouth devon EX8 3HW (1 page)
23 April 2007Return made up to 13/04/07; no change of members (7 pages)
23 April 2007Return made up to 13/04/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
22 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 April 2005Return made up to 16/03/05; full list of members (10 pages)
19 April 2005Return made up to 16/03/05; full list of members (10 pages)
11 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 April 2004Return made up to 16/03/04; no change of members (8 pages)
17 April 2004Return made up to 16/03/04; no change of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 April 2003Return made up to 16/03/03; no change of members (8 pages)
4 April 2003Return made up to 16/03/03; no change of members (8 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
20 April 2001Return made up to 16/03/01; full list of members (11 pages)
20 April 2001Return made up to 16/03/01; full list of members (11 pages)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
5 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
6 April 2000Return made up to 16/03/00; full list of members (10 pages)
6 April 2000Return made up to 16/03/00; full list of members (10 pages)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
12 October 1999Nc inc already adjusted 28/09/99 (1 page)
12 October 1999Nc inc already adjusted 28/09/99 (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
12 October 1999Director resigned (1 page)
12 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Ad 28/09/99--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
12 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
12 October 1999Ad 28/09/99--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
24 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999Incorporation (18 pages)
16 March 1999Incorporation (18 pages)