UKBizDB.co.uk

G T MARKETING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G T Marketing Services Limited. The company was founded 25 years ago and was given the registration number 03581629. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:G T MARKETING SERVICES LIMITED
Company Number:03581629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:15 June 1998
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 73110 - Advertising agencies
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director01 January 2006Active
2, Highbury Way, Portsmouth, PO6 2RH

Secretary01 April 2009Active
31, Vicarage Lane, Curdridge, Southampton, United Kingdom, SO32 2DP

Secretary15 June 1998Active
12 Polperro Close, Normanton, WF6 2SA

Secretary19 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 1998Active
1, Silverthorne Way, Waterlooville, PO7 7XB

Director01 November 2017Active
2, Highbury Way, Portsmouth, PO6 2RH

Director15 June 1998Active
1, Silverthorne Way, Waterlooville, PO7 7XB

Director27 March 2020Active
10, Queen Street Place, London, England, EC4R 1AG

Director19 November 2018Active
5, Pickering Street, Leeds, United Kingdom, LS12 3QG

Director19 February 2007Active
9 Southlands Crescent, Leeds, LS17 5NX

Director19 February 2007Active
168, Station Road, Liss, GU33 7AW

Director01 January 2012Active

People with Significant Control

Setsquare Staging Limited
Notified on:19 November 2018
Status:Active
Country of residence:England
Address:3-9 Willow Lane, Willow Lane, Mitcham, England, CR4 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Arthur Baxter
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:1, Silverthorne Way, Waterlooville, PO7 7XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Baxter
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:1, Silverthorne Way, Waterlooville, PO7 7XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominik Justin Short
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:1, Silverthorne Way, Waterlooville, PO7 7XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-24Gazette

Gazette dissolved liquidation.

Download
2022-06-24Insolvency

Liquidation in administration move to dissolution.

Download
2022-03-02Insolvency

Liquidation in administration progress report.

Download
2021-09-06Insolvency

Liquidation in administration progress report.

Download
2021-07-20Insolvency

Liquidation in administration extension of period.

Download
2021-03-08Insolvency

Liquidation in administration progress report.

Download
2020-10-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-09-28Insolvency

Liquidation in administration proposals.

Download
2020-09-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-08-20Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Resolution

Resolution.

Download
2018-12-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.