90 York Way
London
N1P 2AP
Director Name | Mr James Iain Bishop |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Sir Robert Weston Phillis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2006) |
Role | Chief Executive |
Correspondence Address | The Old Vicarage High Street Wargrave Berkshire RG10 8DH |
Director Name | Andrew Zelouf |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 16 January 2004) |
Role | Group Business Development Man |
Correspondence Address | 118 Berkeley Court Baker Street London NW1 5NE |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 16 January 2004) |
Role | Chartered Secretary |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 November 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 16 January 2004) |
Role | Chartered Secretary |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Brian Geoffrey Muirhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Director Name | Mr John Giles Selby Coode-Adams |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Feeringbury Manor Feering Colchester Essex CO5 9RB |
Director Name | Mr Graham Neil Storey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Garden Close Lane Newbury Berkshire RG14 6PP |
Director Name | Graham Ewart Luff |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | The Mill House Boxford Newbury Berkshire RG20 8DP |
Director Name | John Robert Harris |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2005) |
Role | Newspaper Executive |
Correspondence Address | Court Haw Llanfair Talhairn Abergele Conwy LL22 8YP Wales |
Secretary Name | Mr Brian Geoffrey Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Director Name | Jeremy Stephen Gary Fowden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2007) |
Role | Chief Executive |
Correspondence Address | 10 Devonshire Street London W1G 7AA |
Director Name | Carolyn Julia McCall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Scott Place Manchester M3 3GG |
Director Name | Ian Keith Meakins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Secretary Name | Mr David Peter Beswitherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2012) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 May 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr David Skipwith Pemsel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Secretary Name | Ms Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 29 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Secretary Name | Mr Richard James Kerr |
---|---|
Status | Resigned |
Appointed | 03 April 2017(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 February 2018) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Director Name | Mr David Branchflower |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Director Name | Mr David William Branchflower |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | gmgplc.co.uk |
---|---|
Telephone | 020 33532000 |
Telephone region | London |
Registered Address | Kings Place 90 York Way London N1 9GU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
405.9m at £0.1 | Gmg Investco 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £663,491,000 |
Current Liabilities | £57,556,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
22 August 2003 | Delivered on: 9 September 2003 Satisfied on: 29 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
29 February 2024 | Registered office address changed from PO Box 68164 Kings Place 90 York Way London to Kings Place 90 York Way London England N1 9GU on 29 February 2024 (1 page) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 2 April 2023 (9 pages) |
23 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 3 April 2022 (12 pages) |
25 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 28 March 2021 (18 pages) |
21 May 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
12 February 2021 | Statement by Directors (1 page) |
12 February 2021 | Statement of capital on 12 February 2021
|
12 February 2021 | Resolutions
|
12 February 2021 | Solvency Statement dated 29/01/21 (1 page) |
22 July 2020 | Full accounts made up to 29 March 2020 (16 pages) |
11 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page) |
1 April 2020 | Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages) |
9 January 2020 | Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages) |
15 August 2019 | Full accounts made up to 31 March 2019 (16 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
31 July 2018 | Full accounts made up to 1 April 2018 (16 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
9 February 2018 | Termination of appointment of David Skipwith Pemsel as a director on 9 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Richard James Kerr as a secretary on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages) |
7 August 2017 | Full accounts made up to 2 April 2017 (16 pages) |
7 August 2017 | Full accounts made up to 2 April 2017 (16 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
5 August 2016 | Full accounts made up to 3 April 2016 (18 pages) |
5 August 2016 | Full accounts made up to 3 April 2016 (18 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 April 2016 | Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages) |
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
12 August 2015 | Appointment of Mr David Skipwith Pemsel as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr David Skipwith Pemsel as a director on 12 August 2015 (2 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
2 July 2015 | Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 July 2014 | Full accounts made up to 30 March 2014 (10 pages) |
16 July 2014 | Full accounts made up to 30 March 2014 (10 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 March 2014 | Company name changed gmg investco 3 LIMITED LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed gmg investco 3 LIMITED LIMITED\certificate issued on 27/03/14
|
20 March 2014 | Company name changed gmg (tmg) LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed gmg (tmg) LIMITED\certificate issued on 20/03/14
|
10 March 2014 | Resolutions
|
10 March 2014 | Statement of company's objects (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Statement of company's objects (2 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (10 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (10 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (10 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (10 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (10 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (10 pages) |
21 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (1 page) |
22 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (5 pages) |
22 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (1 page) |
22 September 2010 | Registered office address changed from No 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (5 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from No 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
6 July 2010 | Termination of appointment of Carolyn Mccall as a director (2 pages) |
6 July 2010 | Termination of appointment of Carolyn Mccall as a director (2 pages) |
15 June 2010 | Full accounts made up to 28 March 2010 (10 pages) |
15 June 2010 | Full accounts made up to 28 March 2010 (10 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (11 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (11 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
7 August 2008 | Group of companies' accounts made up to 30 March 2008 (12 pages) |
7 August 2008 | Group of companies' accounts made up to 30 March 2008 (12 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
24 April 2008 | Director's change of particulars / carolyn mccall / 14/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / carolyn mccall / 14/04/2008 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 February 2008 | Director and secretary appointed philip edward boardman (4 pages) |
29 February 2008 | Appointment terminated director and secretary andrew miller (1 page) |
29 February 2008 | Director and secretary appointed philip edward boardman (4 pages) |
29 February 2008 | Appointment terminated director graham storey (1 page) |
29 February 2008 | Appointment terminated director graham storey (1 page) |
29 February 2008 | Director appointed samuel alan buckley (3 pages) |
29 February 2008 | Director appointed samuel alan buckley (3 pages) |
29 February 2008 | Appointment terminated director and secretary andrew miller (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW (1 page) |
7 February 2008 | Company name changed trader media group LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed trader media group LIMITED\certificate issued on 07/02/08 (2 pages) |
26 October 2007 | Group of companies' accounts made up to 1 April 2007 (47 pages) |
26 October 2007 | Group of companies' accounts made up to 1 April 2007 (47 pages) |
26 October 2007 | Group of companies' accounts made up to 1 April 2007 (47 pages) |
28 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed (3 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
7 August 2006 | Group of companies' accounts made up to 2 April 2006 (47 pages) |
7 August 2006 | Group of companies' accounts made up to 2 April 2006 (47 pages) |
7 August 2006 | Group of companies' accounts made up to 2 April 2006 (47 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (9 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (9 pages) |
19 May 2006 | Certificate of cancellation of share premium account (1 page) |
19 May 2006 | Certificate of cancellation of share premium account (1 page) |
18 May 2006 | Cancel share premium acct (3 pages) |
18 May 2006 | Cancel share premium acct (3 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
3 August 2005 | Amended group of companies' accounts made up to 3 April 2005 (36 pages) |
3 August 2005 | Amended group of companies' accounts made up to 3 April 2005 (36 pages) |
3 August 2005 | Amended group of companies' accounts made up to 3 April 2005 (36 pages) |
13 July 2005 | Group of companies' accounts made up to 3 April 2005 (35 pages) |
13 July 2005 | Group of companies' accounts made up to 3 April 2005 (35 pages) |
13 July 2005 | Group of companies' accounts made up to 3 April 2005 (35 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
27 July 2004 | Group of companies' accounts made up to 28 March 2004 (38 pages) |
27 July 2004 | Group of companies' accounts made up to 28 March 2004 (38 pages) |
25 June 2004 | Return made up to 18/05/04; full list of members
|
25 June 2004 | Return made up to 18/05/04; full list of members
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
20 February 2004 | Resolutions
|
18 February 2004 | Ad 03/10/03--------- £ si [email protected]=20612939 £ ic 19979147/40592086 (2 pages) |
18 February 2004 | Statement of affairs (4 pages) |
18 February 2004 | Statement of affairs (4 pages) |
18 February 2004 | Ad 03/10/03--------- £ si [email protected]=20612939 £ ic 19979147/40592086 (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 164 deansgate manchester M60 2RR (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 164 deansgate manchester M60 2RR (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Company name changed gmg auto trader holdings LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed gmg auto trader holdings LIMITED\certificate issued on 06/02/04 (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (3 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (3 pages) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (4 pages) |
3 December 2003 | New director appointed (4 pages) |
21 October 2003 | Ad 03/10/03--------- £ si [email protected]=19979146 £ ic 1/19979147 (2 pages) |
21 October 2003 | S-div 03/10/03 (1 page) |
21 October 2003 | Ad 03/10/03--------- £ si [email protected]=19979146 £ ic 1/19979147 (2 pages) |
21 October 2003 | Nc inc already adjusted 03/10/03 (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | S-div 03/10/03 (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Nc inc already adjusted 03/10/03 (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 September 2003 | Director resigned (1 page) |
9 September 2003 | New secretary appointed;new director appointed (4 pages) |
9 September 2003 | Particulars of mortgage/charge (13 pages) |
9 September 2003 | Particulars of mortgage/charge (13 pages) |
9 September 2003 | New secretary appointed;new director appointed (4 pages) |
8 September 2003 | Company name changed 2214TH single member shelf inves tment company LIMITED\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed 2214TH single member shelf inves tment company LIMITED\certificate issued on 08/09/03 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | New director appointed (3 pages) |
18 May 2003 | Incorporation (23 pages) |
18 May 2003 | Incorporation (23 pages) |