London
W1D 4NS
Director Name | Mr Crispin Francis Nieboer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 48 Sedgeford Road London W12 0NB |
Director Name | Mr Crispin Francis Nieboer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 48 Sedgeford Road London W12 0NB |
Director Name | Mr Justin David Elliott Byam Shaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Northmoor Road Oxford Oxfordshire OX2 6UR |
Director Name | Rupam Deb |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2006) |
Role | Marketing Director |
Correspondence Address | 530 Eurotowers Gibraltar |
Director Name | Martin Weigold |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2006) |
Role | Finance Director |
Correspondence Address | Tamarin Long Hill The Sands Surrey GU10 1NQ |
Director Name | David Alen Lang |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 November 2006) |
Role | Business Develop Director |
Correspondence Address | 3 Dexterous House Ordnance Wharf Queensway Quay Gibraltar |
Director Name | Mr Shaun Robert Barron |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 361 King Street Hammersmith London W6 9NA |
Director Name | Christopher White |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 361 King Street Hammersmith London W6 9NA |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB |
Website | gamingmediagroup.co.uk |
---|
Registered Address | Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
65k at £0.01 | Ginx Tv LTD 65.00% Ordinary A |
---|---|
35k at £0.01 | Ginx Tv LTD 35.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
15 August 2011 | Delivered on: 2 September 2011 Persons entitled: Qh Tours (UK) Limited Classification: Rent deposit deed Secured details: £34,687 due or to become due from the company to the chargee. Particulars: By way of a first fixed charge the deposit balance. Outstanding |
---|---|
4 December 2006 | Delivered on: 12 December 2006 Persons entitled: Interactive Media Services Limited Justin David Elliott Byam Shaw Amex Investment Bv Petermiklos Magyar Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The proceeds account and the goodwill and uncalled capital for the time being of the company and by way of floating charge. See the mortgage charge document for full details. Outstanding |
8 May 2006 | Delivered on: 26 May 2006 Persons entitled: Interactive Media Services Limited,Justin Byam Shaw,Amex Investment Bv and Peter Miklos Magyar Classification: Debenture Secured details: £250,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all revenues due from time to time under the terms of an agreement dated 8TH january 2005. see the mortgage charge document for full details. Outstanding |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 December 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Registered office address changed from Third Floor 2-5 Benjamin Street London EC1M 5QL to Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Third Floor 2-5 Benjamin Street London EC1M 5QL to Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN on 23 June 2016 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 July 2015 | Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to Third Floor 2-5 Benjamin Street London EC1M 5QL on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to Third Floor 2-5 Benjamin Street London EC1M 5QL on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to Third Floor 2-5 Benjamin Street London EC1M 5QL on 3 July 2015 (2 pages) |
18 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
14 January 2014 | Registered office address changed from 361 King Street Hammersmith London W6 9NA United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 361 King Street Hammersmith London W6 9NA United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
6 January 2014 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary (1 page) |
6 January 2014 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary (1 page) |
28 October 2013 | Termination of appointment of Shaun Barron as a director (1 page) |
28 October 2013 | Termination of appointment of Crispin Nieboer as a director (1 page) |
28 October 2013 | Termination of appointment of Shaun Barron as a director (1 page) |
28 October 2013 | Termination of appointment of Crispin Nieboer as a director (1 page) |
23 October 2013 | Appointment of Mr Henry William Haywood Chamberlain as a director (2 pages) |
23 October 2013 | Appointment of Mr Henry William Haywood Chamberlain as a director (2 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages) |
15 August 2012 | Director's details changed for Shaun Robert Barron on 31 March 2010 (2 pages) |
15 August 2012 | Director's details changed for Shaun Robert Barron on 31 March 2010 (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
1 March 2012 | Termination of appointment of Christopher White as a director (1 page) |
1 March 2012 | Termination of appointment of Christopher White as a director (1 page) |
1 March 2012 | Appointment of Mr Crispin Francis Nieboer as a director (2 pages) |
1 March 2012 | Appointment of Mr Crispin Francis Nieboer as a director (2 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Registered office address changed from 1 Down Place Hammersmith London W6 9JH on 2 September 2011 (1 page) |
2 September 2011 | Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Christopher White on 1 September 2011 (2 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2011 | Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Christopher White on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Christopher White on 1 September 2011 (2 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2011 | Registered office address changed from 1 Down Place Hammersmith London W6 9JH on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 1 Down Place Hammersmith London W6 9JH on 2 September 2011 (1 page) |
4 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
4 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
27 October 2009 | Director's details changed for Christopher White on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Christopher White on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher White on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher White on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher White on 26 October 2009 (2 pages) |
22 April 2009 | Appointment terminated director crispin nieboer (1 page) |
22 April 2009 | Appointment terminated director crispin nieboer (1 page) |
31 March 2009 | Full accounts made up to 31 October 2008 (14 pages) |
31 March 2009 | Full accounts made up to 31 October 2008 (14 pages) |
27 November 2008 | Return made up to 14/10/08; full list of members (6 pages) |
27 November 2008 | Return made up to 14/10/08; full list of members (6 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 26-28 hammersmith grove london W6 7BA (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 26-28 hammersmith grove london W6 7BA (1 page) |
28 April 2008 | Director appointed christopher white (1 page) |
28 April 2008 | Director appointed christopher white (1 page) |
21 April 2008 | Full accounts made up to 31 October 2007 (14 pages) |
21 April 2008 | Full accounts made up to 31 October 2007 (14 pages) |
25 February 2008 | Reduction of iss capital and minute (oc) \gbp ic 1000/1000 (2 pages) |
25 February 2008 | Certificate of cancellation of share premium account (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Certificate of cancellation of share premium account (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Reduction of iss capital and minute (oc) \gbp ic 1000/1000 (2 pages) |
30 November 2007 | Return made up to 14/10/07; full list of members (4 pages) |
30 November 2007 | Return made up to 14/10/07; full list of members (4 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: queens wharf queen caroline street london W6 9RJ (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: queens wharf queen caroline street london W6 9RJ (1 page) |
20 December 2006 | Full accounts made up to 31 October 2005 (16 pages) |
20 December 2006 | Full accounts made up to 31 October 2005 (16 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
8 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 48 sedgeford road london W12 0NB (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 48 sedgeford road london W12 0NB (1 page) |
8 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
20 July 2006 | Nc inc already adjusted 19/05/06 (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | Nc inc already adjusted 19/05/06 (1 page) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
7 March 2005 | Ad 08/02/05--------- £ si [email protected]=507 £ ic 150/657 (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Ad 08/02/05--------- £ si [email protected]=53 £ ic 945/998 (2 pages) |
7 March 2005 | Ad 08/02/05--------- £ si [email protected]=277 £ ic 657/934 (2 pages) |
7 March 2005 | Ad 08/02/05--------- £ si [email protected]=507 £ ic 150/657 (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Ad 08/02/05--------- £ si [email protected]=277 £ ic 657/934 (2 pages) |
7 March 2005 | Ad 08/02/05--------- £ si [email protected]=11 £ ic 934/945 (2 pages) |
7 March 2005 | Ad 08/02/05--------- £ si [email protected]=53 £ ic 945/998 (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Ad 08/02/05--------- £ si [email protected]=11 £ ic 934/945 (2 pages) |
7 March 2005 | New director appointed (2 pages) |
19 October 2004 | Company name changed wilsco 482 LIMITED\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed wilsco 482 LIMITED\certificate issued on 19/10/04 (2 pages) |
14 October 2004 | Incorporation (18 pages) |
14 October 2004 | Incorporation (18 pages) |