Company NameGMG B2B Limited
DirectorsJames Iain Bishop and Jonathan Charles Evans
Company StatusActive
Company Number07200470
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(10 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Jonathan Charles Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(13 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place 90 York Way
London
N1P 2AP
Director NameMr Andrew Zelouf
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(1 year 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
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place, 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
StatusResigned
Appointed01 June 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr David Skipwith Pemsel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(7 years after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(7 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr David Branchflower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(7 years, 10 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
N1P 2AP
Director NameMr David William Branchflower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(7 years, 10 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
N1P 2AP
Director NameMr Alexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP

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

10.8m at £1Guardian Media Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£18,157,000

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 23 March 2024 with updates (4 pages)
29 February 2024Change of details for The Scott Trust Endowment Limited as a person with significant control on 28 February 2024 (2 pages)
29 February 2024Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to Kings Place 90 York Way London England N1 9GU on 29 February 2024 (1 page)
13 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 February 2024Memorandum and Articles of Association (6 pages)
7 February 2024Termination of appointment of Alexander John Hesketh as a director on 5 February 2024 (1 page)
7 February 2024Appointment of Mr Jonathan Charles Evans as a director on 5 February 2024 (2 pages)
21 November 2023Cessation of Guardian Media Group Plc as a person with significant control on 8 November 2023 (1 page)
21 November 2023Notification of The Scott Trust Endowment Limited as a person with significant control on 8 November 2023 (2 pages)
4 November 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/23 (68 pages)
4 November 2023Audit exemption subsidiary accounts made up to 2 April 2023 (14 pages)
4 November 2023Audit exemption statement of guarantee by parent company for period ending 02/04/23 (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/23 (1 page)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 July 2022Full accounts made up to 3 April 2022 (19 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
4 August 2021Full accounts made up to 28 March 2021 (15 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 July 2020Full accounts made up to 29 March 2020 (18 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)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
9 January 2020Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page)
10 December 2019Appointment of Mr Alexander John Hesketh as a director on 10 December 2019 (2 pages)
3 December 2019Termination of appointment of David Skipwith Pemsel as a director on 2 December 2019 (1 page)
15 August 2019Full accounts made up to 31 March 2019 (18 pages)
26 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
30 July 2018Full accounts made up to 1 April 2018 (17 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
9 February 2018Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page)
1 February 2018Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages)
10 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
10 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
7 August 2017Accounts for a dormant company made up to 2 April 2017 (8 pages)
7 August 2017Accounts for a dormant company made up to 2 April 2017 (8 pages)
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)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 October 2016Appointment of Mr Richard James Kerr as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Mr Richard James Kerr as a director on 17 October 2016 (2 pages)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
5 August 2016Accounts for a dormant company made up to 3 April 2016 (13 pages)
5 August 2016Accounts for a dormant company made up to 3 April 2016 (13 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,846,660
(5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,846,660
(5 pages)
23 March 2016Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (1 page)
23 March 2016Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (1 page)
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 2015Full accounts made up to 29 March 2015 (10 pages)
12 August 2015Full accounts made up to 29 March 2015 (10 pages)
30 July 2015Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 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)
4 June 2015Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages)
4 June 2015Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages)
4 June 2015Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Emma Marie Ciechan as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Emma Marie Ciechan as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Emma Marie Ciechan as a director on 1 June 2015 (2 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,846,660
(4 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,846,660
(4 pages)
23 December 2014Resolutions
  • RES13 ‐ Cross directorships of dirs of co authorised 03/12/2014
(3 pages)
16 July 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
16 July 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,846,660
(4 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,846,660
(4 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (9 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (9 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (9 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)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
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)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Resolutions
  • RES13 ‐ Appoint as a director 18/04/2011
(1 page)
10 May 2011Resolutions
  • RES13 ‐ Appoint as a director 18/04/2011
(1 page)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
18 March 2011Resolutions
  • RES13 ‐ Acquisition of mezzanine debt 26/11/2010
(3 pages)
18 March 2011Resolutions
  • RES13 ‐ Acquisition of mezzanine debt 26/11/2010
(3 pages)
17 March 2011Appointment of Philip Edward Boardman as a director (4 pages)
17 March 2011Appointment of Philip Edward Boardman as a director (4 pages)
14 January 2011Termination of appointment of Andrew Zelouf as a director (2 pages)
14 January 2011Appointment of Philip Edward Boardman as a director (3 pages)
14 January 2011Appointment of Philip Edward Boardman as a director (3 pages)
14 January 2011Termination of appointment of Andrew Zelouf as a director (2 pages)
24 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
24 September 2010Director's details changed for Mr Andrew Zelouf on 15 September 2010 (3 pages)
24 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
24 September 2010Director's details changed for Mr Andrew Zelouf on 15 September 2010 (3 pages)
24 September 2010Registered office address changed from , Number One Scott Place Hardman Street, Manchester, M3 3GG, United Kingdom on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from , Number One Scott Place Hardman Street, Manchester, M3 3GG, United Kingdom on 24 September 2010 (2 pages)
11 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 10,846,660
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 10,846,660
(4 pages)
23 March 2010Incorporation (24 pages)
23 March 2010Incorporation (24 pages)