Company NameGaming Media Marketing Limited
Company StatusDissolved
Company Number05299785
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Crispin Francis Nieboer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 29 January 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Director NameMr Shaun Robert Barron
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 29 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Director NameMr Grant Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Director NameMr Justin David Elliott Byam Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Secretary NameMr Justin David Elliott Byam Shaw
NationalityBritish
StatusResigned
Appointed20 May 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Director NameMatthew William Foden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 September 2006)
RoleCo Dircetor
Correspondence Address9 Rue Louis Boisrame
Angers
49000
France
Director NameMr Colin Charles McCreadie
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Director NameDaljit Virdee
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLexicon Finance Limited (Corporation)
StatusResigned
Appointed09 October 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2007)
Correspondence Address46 Ladbroke Grove
London
W11 2PA
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed12 February 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 July 2016)
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB

Contact

Websitegamingmediagroup.co.uk

Location

Registered Address28 Church Grove
Kingston Upon Thames
KT1 4AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1000 at £1Gmg Online LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£226,497
Cash£51,588
Current Liabilities£198,561

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 September 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
11 October 2016Registered office address changed from 65 st. Edmunds Church Street Salisbury SP1 1EF England to 65 Begbies Traynor St. Edmunds Church Street Salisbury SP1 1EF on 11 October 2016 (1 page)
10 October 2016Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 65 st. Edmunds Church Street Salisbury SP1 1EF on 10 October 2016 (1 page)
26 July 2016Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 26 July 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 December 2015Termination of appointment of Daljit Virdee as a director on 30 November 2015 (1 page)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(7 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
12 May 2015Termination of appointment of Colin Charles Mccreadie as a director on 1 May 2015 (1 page)
12 May 2015Termination of appointment of Colin Charles Mccreadie as a director on 1 May 2015 (1 page)
2 February 2015Registered office address changed from Office 364, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Office 364, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 2 February 2015 (1 page)
2 February 2015Director's details changed for Mr Grant Williams on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Crispin Francis Nieboer on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Shaun Robert Barron on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Crispin Francis Nieboer on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Colin Charles Mccreadie on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Daljit Virdee on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Colin Charles Mccreadie on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Daljit Virdee on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Shaun Robert Barron on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Grant Williams on 2 February 2015 (2 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(8 pages)
5 September 2014Full accounts made up to 31 October 2013 (16 pages)
1 August 2014Director's details changed for Mr Crispin Francis Nieboer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Colin Charles Mccreadie on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Grant Williams on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Daljit Virdee on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Daljit Virdee on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 500 Chiswick High Road, Suite G Chiswick London W4 5RG to Office 364, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 1 August 2014 (1 page)
1 August 2014Director's details changed for Mr Crispin Francis Nieboer on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 500 Chiswick High Road, Suite G Chiswick London W4 5RG to Office 364, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 1 August 2014 (1 page)
1 August 2014Director's details changed for Mr Shaun Robert Barron on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Colin Charles Mccreadie on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Shaun Robert Barron on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Grant Williams on 1 August 2014 (2 pages)
20 March 2014Appointment of Daljit Virdee as a director (2 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(7 pages)
15 November 2013Director's details changed for Mr Grant Williams on 1 September 2013 (2 pages)
15 November 2013Director's details changed for Mr Grant Williams on 1 September 2013 (2 pages)
12 November 2013Appointment of Colin Charles Mccreadie as a director (2 pages)
8 November 2013Registered office address changed from 361 King Street Hammersmith London W6 9NA United Kingdom on 8 November 2013 (1 page)
8 November 2013Director's details changed for Mr Crispin Francis Nieboer on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Mr Shaun Robert Barron on 1 October 2013 (2 pages)
8 November 2013Registered office address changed from 361 King Street Hammersmith London W6 9NA United Kingdom on 8 November 2013 (1 page)
8 November 2013Director's details changed for Mr Shaun Robert Barron on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Mr Grant Williams on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Mr Grant Williams on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Mr Crispin Francis Nieboer on 1 October 2013 (2 pages)
5 August 2013Full accounts made up to 31 October 2012 (14 pages)
15 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
29 October 2012Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ (1 page)
17 October 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
28 September 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
15 August 2012Director's details changed for Shaun Robert Barron on 31 March 2010 (2 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
11 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
2 September 2011Registered office address changed from 1 Down Place Hammersmith London W6 9JH on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 1 Down Place Hammersmith London W6 9JH on 2 September 2011 (1 page)
2 September 2011Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Crispin Francis Nieboer on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Grant Williams on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Crispin Francis Nieboer on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Grant Williams on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages)
4 May 2011Full accounts made up to 31 October 2010 (14 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed poker heaven LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
(2 pages)
5 August 2010Full accounts made up to 31 October 2009 (14 pages)
3 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 January 2010Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Crispin Francis Nieboer on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Crispin Francis Nieboer on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Shaun Robert Barron on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Grant Williams on 26 October 2009 (2 pages)
31 March 2009Full accounts made up to 31 October 2008 (13 pages)
12 February 2009Return made up to 29/11/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 26-28 hammersmith grove london W6 7BA (1 page)
21 April 2008Full accounts made up to 31 October 2007 (12 pages)
5 February 2008Return made up to 29/11/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 August 2007Registered office changed on 08/08/07 from: queens wharf queen caroline street london W6 9RJ (1 page)
13 March 2007Return made up to 29/11/06; full list of members (5 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: acre house 11-15 william road london NW1 3ER (1 page)
26 February 2007Secretary resigned (1 page)
7 January 2007New director appointed (4 pages)
11 December 2006New director appointed (2 pages)
5 October 2006New director appointed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
1 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
14 August 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
19 December 2005Return made up to 29/11/05; full list of members (3 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
30 November 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
21 November 2005Ad 13/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director resigned (1 page)
12 July 2005Company name changed pokerheaven.com LIMITED\certificate issued on 12/07/05 (2 pages)
8 July 2005New secretary appointed;new director appointed (3 pages)
20 May 2005Company name changed the peoples net LIMITED\certificate issued on 20/05/05 (2 pages)
5 May 2005Company name changed poker heaven LIMITED\certificate issued on 05/05/05 (2 pages)
13 April 2005Nc inc already adjusted 07/03/05 (1 page)
13 April 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Company name changed acre 944 LIMITED\certificate issued on 11/02/05 (2 pages)
29 November 2004Incorporation (16 pages)