Company NameGMR Marketing Limited
Company StatusDissolved
Company Number07729752
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Secretary NameSally-Ann Bray
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMrs Michelle Linda Hunt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMrs Julie Pledge
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMr James Roger Rattcliff Hunt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Strand
London
WC2R 0DW

Contact

Websitegmrmarketing.com

Location

Registered Address85 Strand
5th Floor
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,648,680
Gross Profit£2,265,116
Net Worth£152,390
Current Liabilities£4,995,571

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
7 February 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 15/01/2018
(2 pages)
7 February 2018Statement by Directors (1 page)
7 February 2018Statement of capital on 7 February 2018
  • GBP 4
(4 pages)
7 February 2018Solvency Statement dated 15/01/18 (1 page)
31 January 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
8 February 2017Termination of appointment of Julie Pledge as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Julie Pledge as a director on 31 January 2017 (1 page)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
16 September 2016Termination of appointment of James Roger Rattcliff Hunt as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of James Roger Rattcliff Hunt as a director on 16 September 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(7 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(7 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(7 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(7 pages)
15 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 2
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 2
(3 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(7 pages)
14 January 2014Appointment of Mr James Roger Rattcliff Hunt as a director (2 pages)
14 January 2014Appointment of Mr James Roger Rattcliff Hunt as a director (2 pages)
16 December 2013Sect 519 aud (3 pages)
16 December 2013Sect 519 aud (3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 June 2013Full accounts made up to 31 December 2012 (18 pages)
6 June 2013Full accounts made up to 31 December 2012 (18 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
11 June 2012Termination of appointment of Michelle Hunt as a director (1 page)
11 June 2012Termination of appointment of Michelle Hunt as a director (1 page)
11 June 2012Appointment of Mrs Julie Pledge as a director (2 pages)
11 June 2012Appointment of Mrs Julie Pledge as a director (2 pages)
12 September 2011Director's details changed for Mrs Michelle Linda Hunt on 31 August 2011 (2 pages)
12 September 2011Director's details changed for Mrs Michelle Linda Hunt on 31 August 2011 (2 pages)
23 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
22 August 2011Appointment of Mrs Michelle Linda Hunt as a director (2 pages)
22 August 2011Appointment of Mrs Michelle Linda Hunt as a director (2 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)