London
EC3M 7AF
Director Name | Paul Maher |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 August 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | David John Williams |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Mrs Rachael Alexandra Matzopoulos |
---|---|
Status | Current |
Appointed | 31 March 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr David James Macfarlane |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | Highlands Cobham Road Fetcham Leatherhead Surrey KT22 9SH |
Secretary Name | Mr David James Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9, Axis Cleeve Road Leatherhead Surrey KT22 7RD |
Director Name | Mr Alex Graham Ayers |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Annaleigh Place, Rydens Grove Walton-On-Thames Surrey KT12 5RW |
Secretary Name | Mrs Sarah Macfarlane |
---|---|
Status | Resigned |
Appointed | 20 December 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2012) |
Role | Company Director |
Correspondence Address | 9, Axis Cleeve Road Leatherhead Surrey KT22 7RD |
Director Name | Mr Gerard Anthony Sreeves |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Robert McKenzie Falconer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Malcolm Charles Goddard |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 March 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Secretary Name | Malcolm Charles Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Andrew Scott James Belshaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Andrew George Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Website | gns.gamma.co.uk |
---|
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Gamma Business Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,779,000 |
Gross Profit | £2,889,000 |
Net Worth | £2,313,000 |
Cash | £2,453,000 |
Current Liabilities | £6,308,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 January 2010 | Delivered on: 2 February 2010 Persons entitled: Bournelodge (Leatherhead) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a bank deposit account see image for full details. Outstanding |
---|
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
---|---|
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (140 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
14 June 2023 | Change of details for Gamma Business Communications Limited as a person with significant control on 24 August 2022 (2 pages) |
28 April 2023 | Termination of appointment of Malcolm Charles Goddard as a director on 31 March 2023 (1 page) |
28 April 2023 | Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 31 March 2023 (2 pages) |
28 April 2023 | Termination of appointment of Malcolm Charles Goddard as a secretary on 31 March 2023 (1 page) |
28 April 2023 | Appointment of Mr David John Williams as a director on 31 March 2023 (2 pages) |
20 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
25 August 2022 | Termination of appointment of Andrew Scott James Belshaw as a director on 11 August 2022 (1 page) |
25 August 2022 | Appointment of Mr David James Macfarlane as a director on 11 August 2022 (2 pages) |
25 August 2022 | Appointment of Mr Paul Maher as a director on 11 August 2022 (2 pages) |
25 August 2022 | Termination of appointment of Andrew George Taylor as a director on 11 August 2022 (1 page) |
24 August 2022 | Registered office address changed from Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 August 2022 (1 page) |
22 August 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 22 August 2022 (1 page) |
22 August 2022 | Change of details for Gamma Business Communications Limited as a person with significant control on 11 August 2022 (2 pages) |
16 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
16 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (135 pages) |
7 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (140 pages) |
9 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
13 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
13 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (123 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (124 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
10 August 2018 | Appointment of Andrew George Taylor as a director on 30 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Robert Mckenzie Falconer as a director on 20 June 2018 (1 page) |
15 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
2 July 2015 | Auditor's resignation (2 pages) |
2 July 2015 | Auditor's resignation (2 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
3 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
26 June 2014 | Registered office address changed from 9, Axis Cleeve Road Leatherhead Surrey KT22 7RD United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 9, Axis Cleeve Road Leatherhead Surrey KT22 7RD United Kingdom on 26 June 2014 (1 page) |
31 January 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-01-31
|
24 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (15 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (15 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (15 pages) |
21 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
21 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
9 June 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
9 June 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
13 April 2012 | Company name changed varidion LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Company name changed varidion LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Change of name notice (2 pages) |
13 March 2012 | Termination of appointment of David Macfarlane as a director (2 pages) |
13 March 2012 | Appointment of Malcolm Charles Goddard as a director on 3 March 2012 (3 pages) |
13 March 2012 | Termination of appointment of David Macfarlane as a director (2 pages) |
13 March 2012 | Appointment of Malcolm Charles Goddard as a secretary (3 pages) |
13 March 2012 | Appointment of Gerard Sreeves as a director (3 pages) |
13 March 2012 | Appointment of Malcolm Charles Goddard as a secretary (3 pages) |
13 March 2012 | Appointment of Malcolm Charles Goddard as a director on 3 March 2012 (3 pages) |
13 March 2012 | Appointment of Gerard Sreeves as a director (3 pages) |
13 March 2012 | Termination of appointment of Alex Ayers as a director (2 pages) |
13 March 2012 | Termination of appointment of Sarah Macfarlane as a secretary (2 pages) |
13 March 2012 | Appointment of Robert Mckenzie Falconer as a director (3 pages) |
13 March 2012 | Appointment of Malcolm Charles Goddard as a director on 3 March 2012 (3 pages) |
13 March 2012 | Appointment of Robert Mckenzie Falconer as a director (3 pages) |
13 March 2012 | Termination of appointment of Alex Ayers as a director (2 pages) |
13 March 2012 | Termination of appointment of Sarah Macfarlane as a secretary (2 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 6 January 2009
|
5 March 2012 | Statement of capital following an allotment of shares on 6 January 2009
|
5 March 2012 | Statement of capital following an allotment of shares on 6 January 2009
|
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 February 2011 | Appointment of Mr Alex Graham Ayers as a director (2 pages) |
16 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Appointment of Mr Alex Graham Ayers as a director (2 pages) |
16 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Termination of appointment of David Macfarlane as a secretary (1 page) |
20 December 2010 | Appointment of Mrs Sarah Macfarlane as a secretary (1 page) |
20 December 2010 | Appointment of Mrs Sarah Macfarlane as a secretary (1 page) |
20 December 2010 | Termination of appointment of David Macfarlane as a secretary (1 page) |
1 March 2010 | Secretary's details changed for Mr David Macfarlane on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Mr David Macfarlane on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Mr David Macfarlane on 1 October 2009 (1 page) |
1 March 2010 | Secretary's details changed for Mr David Macfarlane on 1 October 2009 (1 page) |
1 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr David Macfarlane on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr David Macfarlane on 1 October 2009 (2 pages) |
10 February 2010 | Registered office address changed from Highlands Cobham Road Fetcham Leatherhead Surrey KT22 9SH England on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Highlands Cobham Road Fetcham Leatherhead Surrey KT22 9SH England on 10 February 2010 (1 page) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
6 January 2009 | Incorporation (11 pages) |
6 January 2009 | Incorporation (11 pages) |