UKBizDB.co.uk

GIPSYMEDIA LTD

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

This company is commonly known as Gipsymedia Ltd. The company was founded 25 years ago and was given the registration number 03733258. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, Paddington, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GIPSYMEDIA LTD
Company Number:03733258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director02 September 2020Active
22 Gipsy Lane, Exmouth, EX8 3HW

Secretary16 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 March 1999Active
8, Featherstone Road, Exmouth, EX8 3JH

Director16 March 1999Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director01 January 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 March 1999Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director30 April 2018Active
Second Floor Office Suite, 21 Rolle Street, Exmouth, EX8 1HA

Director14 January 2010Active
22 Gipsy Lane, Exmouth, EX8 3HW

Director16 March 1999Active
China Corner, Blenheim Park, Woodstock, OX20 1PR

Director28 September 1999Active
91 Marylands Road, London, W9 2DS

Director28 September 1999Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director30 April 2018Active
18 Granary Lane, Budleigh Salterton, EX9 6ES

Director16 March 1999Active
The Chequers, 28 Whitehorse Street, Baldock, SG7 6QQ

Director01 February 2010Active
Parrocke Lodge, West Drive, Virginia Water, GU25 4NA

Director28 September 1999Active
22 Gipsy Lane, Exmouth, EX8 3HW

Director05 March 2001Active
22 Gipsy Lane, Exmouth, EX8 3HW

Director16 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 March 1999Active

People with Significant Control

Mr Benjamin Tagg
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:The Chequers, 28 Whitehorse Street, Baldock, SG7 6QQ
Nature of control:
  • Significant influence or control
Ebs New Media Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Chequers, 28 Whitehorse Street, Baldock, England, SG7 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Address

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

Download
2024-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-04Resolution

Resolution.

Download
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Address

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

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Gazette

Gazette filings brought up to date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.