Company NameGMG Investco 3 Limited
DirectorsAlexander John Hesketh and James Iain Bishop
Company StatusActive
Company Number04768840
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 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 NameMr Alexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2006)
RoleChief Executive
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameAndrew Zelouf
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 16 January 2004)
RoleGroup Business Development Man
Correspondence Address118 Berkeley Court
Baker Street
London
NW1 5NE
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 16 January 2004)
RoleChartered Secretary
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(2 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 November 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed14 August 2003(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 16 January 2004)
RoleChartered Secretary
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Director NameMr John Giles Selby Coode-Adams
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeeringbury Manor
Feering
Colchester
Essex
CO5 9RB
Director NameMr Graham Neil Storey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Garden Close Lane
Newbury
Berkshire
RG14 6PP
Director NameGraham Ewart Luff
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleChief Executive
Correspondence AddressThe Mill House
Boxford
Newbury
Berkshire
RG20 8DP
Director NameJohn Robert Harris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleNewspaper Executive
Correspondence AddressCourt Haw
Llanfair Talhairn
Abergele
Conwy
LL22 8YP
Wales
Secretary NameMr Brian Geoffrey Muirhead
NationalityBritish
StatusResigned
Appointed16 January 2004(8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Secretary NameMr Andrew Arthur Miller
NationalityBritish
StatusResigned
Appointed01 April 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Secretary NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Director NameJeremy Stephen Gary Fowden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleChief Executive
Correspondence Address10 Devonshire Street
London
W1G 7AA
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Director NameIan Keith Meakins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusResigned
Appointed19 September 2006(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2012)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusResigned
Appointed30 June 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr David Skipwith Pemsel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(13 years, 10 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(13 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 February 2018)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Director NameMr David Branchflower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Director NameMr David William Branchflower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitegmgplc.co.uk
Telephone020 33532000
Telephone regionLondon

Location

Registered AddressKings Place
90 York Way
London
N1 9GU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

405.9m at £0.1Gmg Investco 2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£663,491,000
Current Liabilities£57,556,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

22 August 2003Delivered 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

Filing History

29 February 2024Registered 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 2023Accounts for a dormant company made up to 2 April 2023 (9 pages)
23 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 3 April 2022 (12 pages)
25 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
4 August 2021Full accounts made up to 28 March 2021 (18 pages)
21 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
12 February 2021Statement by Directors (1 page)
12 February 2021Statement of capital on 12 February 2021
  • GBP 2
(5 pages)
12 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 February 2021Solvency Statement dated 29/01/21 (1 page)
22 July 2020Full accounts made up to 29 March 2020 (16 pages)
11 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page)
1 April 2020Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages)
9 January 2020Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages)
15 August 2019Full accounts made up to 31 March 2019 (16 pages)
31 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
31 July 2018Full accounts made up to 1 April 2018 (16 pages)
22 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
9 February 2018Termination of appointment of David Skipwith Pemsel as a director on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Richard James Kerr as a secretary on 9 February 2018 (1 page)
9 February 2018Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages)
1 February 2018Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages)
7 August 2017Full accounts made up to 2 April 2017 (16 pages)
7 August 2017Full accounts made up to 2 April 2017 (16 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
5 August 2016Full accounts made up to 3 April 2016 (18 pages)
5 August 2016Full accounts made up to 3 April 2016 (18 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,592,086.2
(5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,592,086.2
(5 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
12 August 2015Appointment of Mr David Skipwith Pemsel as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr David Skipwith Pemsel as a director on 12 August 2015 (2 pages)
12 August 2015Full accounts made up to 31 March 2015 (10 pages)
12 August 2015Full accounts made up to 31 March 2015 (10 pages)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 40,592,086.2
(6 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 40,592,086.2
(6 pages)
16 July 2014Full accounts made up to 30 March 2014 (10 pages)
16 July 2014Full accounts made up to 30 March 2014 (10 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,592,086.2
(6 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,592,086.2
(6 pages)
27 March 2014Company name changed gmg investco 3 LIMITED LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed gmg investco 3 LIMITED LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed gmg (tmg) LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed gmg (tmg) LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 March 2014Statement of company's objects (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (10 pages)
26 July 2013Full accounts made up to 31 March 2013 (10 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
16 August 2012Full accounts made up to 1 April 2012 (10 pages)
16 August 2012Full accounts made up to 1 April 2012 (10 pages)
16 August 2012Full accounts made up to 1 April 2012 (10 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
5 August 2011Full accounts made up to 3 April 2011 (10 pages)
5 August 2011Full accounts made up to 3 April 2011 (10 pages)
5 August 2011Full accounts made up to 3 April 2011 (10 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director 18/04/2011
(1 page)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director 18/04/2011
(1 page)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 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)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (1 page)
22 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (5 pages)
22 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (1 page)
22 September 2010Registered office address changed from No 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (5 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from No 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)
6 July 2010Termination of appointment of Carolyn Mccall as a director (2 pages)
6 July 2010Termination of appointment of Carolyn Mccall as a director (2 pages)
15 June 2010Full accounts made up to 28 March 2010 (10 pages)
15 June 2010Full accounts made up to 28 March 2010 (10 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
11 January 2010Full accounts made up to 29 March 2009 (11 pages)
11 January 2010Full accounts made up to 29 March 2009 (11 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 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)
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 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)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
7 August 2008Group of companies' accounts made up to 30 March 2008 (12 pages)
7 August 2008Group of companies' accounts made up to 30 March 2008 (12 pages)
10 June 2008Return made up to 18/05/08; full list of members (6 pages)
10 June 2008Return made up to 18/05/08; full list of members (6 pages)
24 April 2008Director's change of particulars / carolyn mccall / 14/04/2008 (1 page)
24 April 2008Director's change of particulars / carolyn mccall / 14/04/2008 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 February 2008Director and secretary appointed philip edward boardman (4 pages)
29 February 2008Appointment terminated director and secretary andrew miller (1 page)
29 February 2008Director and secretary appointed philip edward boardman (4 pages)
29 February 2008Appointment terminated director graham storey (1 page)
29 February 2008Appointment terminated director graham storey (1 page)
29 February 2008Director appointed samuel alan buckley (3 pages)
29 February 2008Director appointed samuel alan buckley (3 pages)
29 February 2008Appointment terminated director and secretary andrew miller (1 page)
14 February 2008Registered office changed on 14/02/08 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW (1 page)
14 February 2008Registered office changed on 14/02/08 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW (1 page)
7 February 2008Company name changed trader media group LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed trader media group LIMITED\certificate issued on 07/02/08 (2 pages)
26 October 2007Group of companies' accounts made up to 1 April 2007 (47 pages)
26 October 2007Group of companies' accounts made up to 1 April 2007 (47 pages)
26 October 2007Group of companies' accounts made up to 1 April 2007 (47 pages)
28 June 2007Return made up to 18/05/07; full list of members (3 pages)
28 June 2007Return made up to 18/05/07; full list of members (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
6 February 2007New secretary appointed (3 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
7 August 2006Group of companies' accounts made up to 2 April 2006 (47 pages)
7 August 2006Group of companies' accounts made up to 2 April 2006 (47 pages)
7 August 2006Group of companies' accounts made up to 2 April 2006 (47 pages)
22 June 2006Return made up to 18/05/06; full list of members (9 pages)
22 June 2006Return made up to 18/05/06; full list of members (9 pages)
19 May 2006Certificate of cancellation of share premium account (1 page)
19 May 2006Certificate of cancellation of share premium account (1 page)
18 May 2006Cancel share premium acct (3 pages)
18 May 2006Cancel share premium acct (3 pages)
15 May 2006Resolutions
  • RES13 ‐ Canc sh prem ac 25/04/06
(1 page)
15 May 2006Resolutions
  • RES13 ‐ Canc sh prem ac 25/04/06
(1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
3 August 2005Amended group of companies' accounts made up to 3 April 2005 (36 pages)
3 August 2005Amended group of companies' accounts made up to 3 April 2005 (36 pages)
3 August 2005Amended group of companies' accounts made up to 3 April 2005 (36 pages)
13 July 2005Group of companies' accounts made up to 3 April 2005 (35 pages)
13 July 2005Group of companies' accounts made up to 3 April 2005 (35 pages)
13 July 2005Group of companies' accounts made up to 3 April 2005 (35 pages)
19 May 2005Return made up to 18/05/05; full list of members (3 pages)
19 May 2005Return made up to 18/05/05; full list of members (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
27 July 2004Group of companies' accounts made up to 28 March 2004 (38 pages)
27 July 2004Group of companies' accounts made up to 28 March 2004 (38 pages)
25 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
20 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2004Ad 03/10/03--------- £ si [email protected]=20612939 £ ic 19979147/40592086 (2 pages)
18 February 2004Statement of affairs (4 pages)
18 February 2004Statement of affairs (4 pages)
18 February 2004Ad 03/10/03--------- £ si [email protected]=20612939 £ ic 19979147/40592086 (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 164 deansgate manchester M60 2RR (1 page)
13 February 2004Registered office changed on 13/02/04 from: 164 deansgate manchester M60 2RR (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
6 February 2004Company name changed gmg auto trader holdings LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed gmg auto trader holdings LIMITED\certificate issued on 06/02/04 (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (3 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (3 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (3 pages)
3 December 2003New director appointed (4 pages)
3 December 2003New director appointed (4 pages)
21 October 2003Ad 03/10/03--------- £ si [email protected]=19979146 £ ic 1/19979147 (2 pages)
21 October 2003S-div 03/10/03 (1 page)
21 October 2003Ad 03/10/03--------- £ si [email protected]=19979146 £ ic 1/19979147 (2 pages)
21 October 2003Nc inc already adjusted 03/10/03 (1 page)
21 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003S-div 03/10/03 (1 page)
21 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Nc inc already adjusted 03/10/03 (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 September 2003Director resigned (1 page)
9 September 2003New secretary appointed;new director appointed (4 pages)
9 September 2003Particulars of mortgage/charge (13 pages)
9 September 2003Particulars of mortgage/charge (13 pages)
9 September 2003New secretary appointed;new director appointed (4 pages)
8 September 2003Company name changed 2214TH single member shelf inves tment company LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed 2214TH single member shelf inves tment company LIMITED\certificate issued on 08/09/03 (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (3 pages)
29 August 2003Registered office changed on 29/08/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (3 pages)
18 May 2003Incorporation (23 pages)
18 May 2003Incorporation (23 pages)