This company is commonly known as Gmt+0 Limited. The company was founded 26 years ago and was given the registration number 03415751. The firm's registered office is in LONDON. You can find them at Greater London House, Hampstead Road, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | GMT+0 LIMITED |
---|---|---|
Company Number | : | 03415751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Merryweather Close, Dartford, DA1 1UG | Secretary | 08 July 2003 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 29 December 2020 | Active |
The Latchetts, Dullingham, Cambridge, CB8 9UT | Secretary | 30 September 1997 | Active |
Poplars Oast, Church Lane, Horsmonden, TN12 8HN | Secretary | 01 October 1998 | Active |
The Middle House Greenacres Lane, Penn, High Wycombe, HP10 8JW | Secretary | 06 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 August 1997 | Active |
96 Westfields Avenue, London, SW13 0AZ | Director | 09 November 1998 | Active |
Judith Old Ferry Wharf, 106 Cheyne Walk, London, SW10 0DG | Director | 06 August 1997 | Active |
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW | Director | 18 September 1997 | Active |
8, Merryweather Close, Dartford, DA1 1UG | Director | 08 July 2003 | Active |
The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE | Director | 18 September 1997 | Active |
Poplars Oast, Church Lane, Horsmonden, TN12 8HN | Director | 01 January 1998 | Active |
1, Knightsbridge Green, London, SW1X 7NW | Director | 01 April 2015 | Active |
91 Barnehurst Avenue, Bexleyheath, DA7 6QD | Director | 08 July 2003 | Active |
1 Thornbera Road, Bishops Stortford, CM23 3NJ | Director | 06 August 1997 | Active |
The Middle House Greenacres Lane, Penn, High Wycombe, HP10 8JW | Director | 06 August 1997 | Active |
15 Holborn Crescent, Milton Keynes, MK4 3EQ | Director | 03 September 1997 | Active |
14 Hatton Place, London, EC1 | Director | 06 August 1997 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 23 August 2013 | Active |
1, Knightsbridge Green, London, SW1X 7NW | Director | 13 November 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 August 1997 | Active |
Wpp Group (Uk) Limited | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Mr David Michael Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-12-06 | Dissolution | Dissolution application strike off company. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-23 | Capital | Legacy. | Download |
2021-07-23 | Insolvency | Legacy. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.