Company NameGreater London Marketing Limited
DirectorAlbert Mahmoudi
Company StatusActive
Company Number04216181
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlbert Mahmoudi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 Allington Close
Hanwell
London
W7 1NB
Director NameGlynne Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address32 Staines Road
Feltham
Middlesex
TW14 0HD
Director NameVincent Vere
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Garden Court
Lichfield Road
Kew
Surrey
TW9 3JS
Director NamePatricia Vincent
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Alder Terrace
Cymmer
Port Talbot
SA13 3NS
Wales
Secretary NamePatricia Vincent
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Alder Terrace
Cymmer
Port Talbot
SA13 3NS
Wales
Director NameTracy Mahmoudi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2003(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 Allington Close
Hanwell
London
W7 1NB
Secretary NameTracy Mahmoudi
NationalityBritish
StatusResigned
Appointed09 November 2003(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 Allington Close
Hanwell
London
W7 1NB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteglmpromotions.co.uk

Location

Registered AddressUnit 12 Worton Court
Worton Hall Industrial Estate
Worton Road Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Shareholders

2 at £1Albert Mahmoudi
66.67%
Ordinary
1 at £1Tracy Mahmoudi
33.33%
Ordinary

Financials

Year2014
Net Worth-£14,320
Cash£3,227
Current Liabilities£31,123

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
21 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(3 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 March 2016Termination of appointment of Tracy Mahmoudi as a secretary on 14 July 2015 (1 page)
16 March 2016Termination of appointment of Tracy Mahmoudi as a secretary on 14 July 2015 (1 page)
16 March 2016Termination of appointment of Tracy Mahmoudi as a director on 14 July 2015 (1 page)
16 March 2016Termination of appointment of Tracy Mahmoudi as a director on 14 July 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(5 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(5 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(5 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 May 2010Director's details changed for Tracy Mahmoudi on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Albert Mahmoudi on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Albert Mahmoudi on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracy Mahmoudi on 14 May 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 July 2007Return made up to 14/05/07; full list of members (7 pages)
22 July 2007Return made up to 14/05/07; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 May 2006Return made up to 14/05/06; full list of members (7 pages)
16 May 2006Return made up to 14/05/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 September 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 July 2004Return made up to 14/05/04; full list of members (7 pages)
6 July 2004Return made up to 14/05/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
14 May 2003Return made up to 14/05/03; full list of members (7 pages)
14 May 2003Return made up to 14/05/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
14 May 2001Incorporation (14 pages)
14 May 2001Incorporation (14 pages)