Company NameGmedia Technology Plc
Company StatusDissolved
Company Number03899732
CategoryPublic Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Previous NameGmedia.com Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Geoffrey Bayles
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCorporate Finance
Correspondence AddressValley House
6 Boyle Farm Road
Thames Ditton
Surrey
KT7 0TS
Director NameJason Richard Gibbs
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleDirector It
Correspondence Address4 Gap Way
Woodcote
Oxfordshire
RG8 0RU
Director NameDuncan Penrose
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCorporate Finance
Correspondence Address30 Wellesley Crescent
Twickenham
Middlesex
TW2 5RT
Secretary NameBlandy Services Limited (Corporation)
StatusCurrent
Appointed31 March 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressOne Friar Street
Reading
Berkshire
RG1 1DA
Director NameMr John Reginald Frederick Wolff
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(2 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElder Cottage
Hurst
Reading
Berkshire
RG10 0DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 April 2000)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 July 2004Dissolved (1 page)
13 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Resignation of a liquidator (1 page)
8 April 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2001Registered office changed on 09/04/01 from: 1 friar street reading berkshire RG1 1DA (1 page)
5 April 2001Notice of Constitution of Liquidation Committee (2 pages)
5 April 2001Statement of affairs (10 pages)
5 April 2001Appointment of a voluntary liquidator (1 page)
5 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 2000Nc inc already adjusted 11/10/00 (1 page)
27 November 2000Director resigned (1 page)
27 October 2000Nc inc already adjusted 11/10/00 (2 pages)
27 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 2000Memorandum and Articles of Association (6 pages)
13 September 2000Company name changed gmedia.com PLC\certificate issued on 13/09/00 (2 pages)
31 July 2000Ad 05/04/00--------- £ si [email protected]=6250 £ ic 50000/56250 (4 pages)
8 June 2000Registered office changed on 08/06/00 from: flagstaff house 14 high street twyford reading berkshire RG10 9AE (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
5 April 2000New director appointed (2 pages)
9 March 2000S-div 21/02/00 (1 page)
9 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 March 2000Ad 21/02/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 February 2000Application to commence business (2 pages)
22 February 2000Certificate of authorisation to commence business and borrow (1 page)
21 February 2000Company name changed exchangedemand public LIMITED co mpany\certificate issued on 22/02/00 (2 pages)
24 December 1999Incorporation (17 pages)