Company NameGSM Conference Services Limited
DirectorsLouise Mary Easterbrook and Alexander Sinclair
Company StatusActive
Company Number05581669
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Previous NameGSM Conference Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMrs Louise Mary Easterbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Alexander Sinclair
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 25 Walbrook, The Walbrook Building Walbro
London
EC4N 8AF
Secretary NameMrs Oonagh Stein
StatusCurrent
Appointed22 February 2018(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressFloor 2, 25 Walbrook, 25 Walbrook Walbrook
London
EC4N 8AF
Director NameMr Jeremy Paul Sewell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address168 Worlds End Lane
Chelsfield Park
Orpington
Kent
BR6 6AS
Director NameRobert Conway
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Albion Street
London
W2 2AS
Secretary NameJeremy Sewell
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleAccountant
Correspondence AddressSt. Martins
Orchard Road
Pratts Bottom
Kent
BR6 7NT
Director NameCraig Ehrlich
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 September 2006)
RoleInvestor
Correspondence AddressBlock B, Flat6
66 MacDonnell Road
Hong Kong
Foreign
Director NameBill Gajda
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed09 November 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleChief Marketing Officer
Country of ResidenceUnited States
Correspondence Address7th Floor 5 New Street Square
London
EC4A 3BF
Secretary NameManjit Gill
NationalityIrish
StatusResigned
Appointed03 October 2006(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2007)
RoleAccountant
Correspondence Address89 Meadow Grove
Dundrum
Dublin 16
Irish
Secretary NameJonathan Atkins
NationalityBritish
StatusResigned
Appointed16 November 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2014)
RoleAccountant
Correspondence Address7th Floor 5 New Street Square
London
EC4A 3BF
Director NameMr John Hoffman
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2010(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 22 February 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMs Anne Bouverot
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2011(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2015)
RoleDirector General
Country of ResidenceFrance
Correspondence Address2nd Floor Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Oonagh Stein
StatusResigned
Appointed01 July 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address2nd Floor Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMr David Walsh
StatusResigned
Appointed01 May 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2018)
RoleCompany Director
Correspondence Address2nd Floor Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr David Walsh
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2018)
RoleAttorney
Country of ResidenceSpain
Correspondence Address2nd Floor Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegsma.com

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gsma LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,549,655
Net Worth£725,724
Cash£80,981
Current Liabilities£1,699,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
8 June 2023Full accounts made up to 31 December 2022 (22 pages)
28 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
9 September 2022Registered office address changed from 2nd Floor Walbrook Building 25 Walbrook London EC4N 8AF to 1 Angel Lane London EC4R 3AB on 9 September 2022 (1 page)
17 August 2022Full accounts made up to 31 December 2021 (24 pages)
9 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
28 October 2021Full accounts made up to 31 March 2021 (23 pages)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (25 pages)
7 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 31 March 2019 (22 pages)
5 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (19 pages)
13 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
22 February 2018Appointment of Mr Alexander Sinclair as a director on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of David Walsh as a director on 22 February 2018 (1 page)
22 February 2018Termination of appointment of David Walsh as a secretary on 22 February 2018 (1 page)
22 February 2018Appointment of Mrs Oonagh Stein as a secretary on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of John Hoffman as a director on 22 February 2018 (1 page)
4 December 2017Full accounts made up to 31 March 2017 (18 pages)
4 December 2017Full accounts made up to 31 March 2017 (18 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
1 December 2016Full accounts made up to 31 March 2016 (18 pages)
1 December 2016Full accounts made up to 31 March 2016 (18 pages)
28 November 2016Appointment of Mr. David Walsh as a director on 9 November 2016 (2 pages)
28 November 2016Appointment of Mr. David Walsh as a director on 9 November 2016 (2 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 June 2016Termination of appointment of Oonagh Stein as a secretary on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Oonagh Stein as a secretary on 27 June 2016 (1 page)
25 May 2016Appointment of Mr. David Walsh as a secretary on 1 May 2016 (2 pages)
25 May 2016Appointment of Mr. David Walsh as a secretary on 1 May 2016 (2 pages)
8 March 2016Termination of appointment of Anne Bouverot as a director on 31 October 2015 (1 page)
8 March 2016Termination of appointment of Anne Bouverot as a director on 31 October 2015 (1 page)
26 January 2016Auditor's resignation (2 pages)
26 January 2016Auditor's resignation (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
20 October 2014Registered office address changed from 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF England to 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 7Th Floor 5 New Street Square London EC4A 3BF to 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF England to 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Louise Easterbrook as a director on 8 September 2014 (2 pages)
20 October 2014Appointment of Mrs Louise Easterbrook as a director on 8 September 2014 (2 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Termination of appointment of Jeremy Paul Sewell as a director on 30 June 2014 (1 page)
20 October 2014Termination of appointment of Jonathan Atkins as a secretary on 30 September 2014 (1 page)
20 October 2014Registered office address changed from 7Th Floor 5 New Street Square London EC4A 3BF to 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Jeremy Paul Sewell as a director on 30 June 2014 (1 page)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Termination of appointment of Jonathan Atkins as a secretary on 30 September 2014 (1 page)
20 October 2014Appointment of Mrs Louise Easterbrook as a director on 8 September 2014 (2 pages)
11 July 2014Appointment of Mrs Oonagh Stein as a secretary (2 pages)
11 July 2014Appointment of Mrs Oonagh Stein as a secretary (2 pages)
9 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
3 September 2013Full accounts made up to 31 March 2013 (17 pages)
3 September 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 December 2012Secretary's details changed for Jonathan Atkins on 14 September 2012 (1 page)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 December 2012Secretary's details changed for Jonathan Atkins on 14 September 2012 (1 page)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
1 September 2011Appointment of Ms Anne Bouverot as a director (2 pages)
1 September 2011Appointment of Ms Anne Bouverot as a director (2 pages)
1 September 2011Termination of appointment of Robert Conway as a director (1 page)
1 September 2011Termination of appointment of Robert Conway as a director (1 page)
26 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
12 October 2010Full accounts made up to 31 March 2010 (15 pages)
12 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 October 2010Termination of appointment of Bill Gajda as a director (1 page)
4 October 2010Termination of appointment of Bill Gajda as a director (1 page)
12 February 2010Appointment of Mr John Hoffman as a director (2 pages)
12 February 2010Appointment of Mr John Hoffman as a director (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 October 2009Director's details changed for Bill Gajda on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Bill Gajda on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Bill Gajda on 1 October 2009 (2 pages)
16 October 2009Registered office address changed from 1St Floor, Mid City Place 71 High Holborn London WC1V 6EA on 16 October 2009 (1 page)
16 October 2009Director's details changed for Robert Conway on 1 October 2009 (2 pages)
16 October 2009Registered office address changed from 1St Floor, Mid City Place 71 High Holborn London WC1V 6EA on 16 October 2009 (1 page)
16 October 2009Director's details changed for Robert Conway on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Conway on 1 October 2009 (2 pages)
13 August 2009Full accounts made up to 31 March 2009 (15 pages)
13 August 2009Full accounts made up to 31 March 2009 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
10 November 2008Return made up to 03/10/08; full list of members (7 pages)
10 November 2008Return made up to 03/10/08; full list of members (7 pages)
7 April 2008Full accounts made up to 31 March 2007 (16 pages)
7 April 2008Full accounts made up to 31 March 2007 (16 pages)
10 March 2008Secretary appointed jonathan atkins (1 page)
10 March 2008Director's change of particulars / jeremy sewell / 31/01/2008 (1 page)
10 March 2008Return made up to 03/10/07; no change of members (6 pages)
10 March 2008Appointment terminated secretary manjit gill (1 page)
10 March 2008Director's change of particulars / jeremy sewell / 31/01/2008 (1 page)
10 March 2008Secretary appointed jonathan atkins (1 page)
10 March 2008Return made up to 03/10/07; no change of members (6 pages)
10 March 2008Appointment terminated secretary manjit gill (1 page)
27 November 2006Return made up to 03/10/06; full list of members (3 pages)
27 November 2006Return made up to 03/10/06; full list of members (3 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006New secretary appointed (1 page)
26 October 2006Memorandum and Articles of Association (12 pages)
26 October 2006Memorandum and Articles of Association (12 pages)
24 October 2006Company name changed gsm conference LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed gsm conference LIMITED\certificate issued on 24/10/06 (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
10 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (3 pages)
19 October 2005New secretary appointed;new director appointed (3 pages)
19 October 2005New director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
3 October 2005Incorporation (18 pages)
3 October 2005Incorporation (18 pages)