UKBizDB.co.uk

GB MEDIA CORPORATION LTD

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

This company is commonly known as Gb Media Corporation Ltd. The company was founded 13 years ago and was given the registration number 07668069. The firm's registered office is in LONDON. You can find them at 50 Seymour Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:GB MEDIA CORPORATION LTD
Company Number:07668069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2011
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:50 Seymour Street, London, W1H 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merville, The Street, Poynings, Uk, BN45 7AQ

Director14 June 2011Active
4, Stammers Hill, Fulking, BN5 9NA

Director14 June 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 June 2011Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Director14 June 2011Active

People with Significant Control

Mr John Thomas Hallmark Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:50, Seymour Street, London, W1H 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher James Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kenneth Peter Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Address

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

Download
2023-10-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-17Resolution

Resolution.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Gazette

Gazette filings brought up to date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.