UKBizDB.co.uk

GMT+0 LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Merryweather Close, Dartford, DA1 1UG

Secretary08 July 2003Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director29 December 2020Active
The Latchetts, Dullingham, Cambridge, CB8 9UT

Secretary30 September 1997Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Secretary01 October 1998Active
The Middle House Greenacres Lane, Penn, High Wycombe, HP10 8JW

Secretary06 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 August 1997Active
96 Westfields Avenue, London, SW13 0AZ

Director09 November 1998Active
Judith Old Ferry Wharf, 106 Cheyne Walk, London, SW10 0DG

Director06 August 1997Active
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW

Director18 September 1997Active
8, Merryweather Close, Dartford, DA1 1UG

Director08 July 2003Active
The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

Director18 September 1997Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Director01 January 1998Active
1, Knightsbridge Green, London, SW1X 7NW

Director01 April 2015Active
91 Barnehurst Avenue, Bexleyheath, DA7 6QD

Director08 July 2003Active
1 Thornbera Road, Bishops Stortford, CM23 3NJ

Director06 August 1997Active
The Middle House Greenacres Lane, Penn, High Wycombe, HP10 8JW

Director06 August 1997Active
15 Holborn Crescent, Milton Keynes, MK4 3EQ

Director03 September 1997Active
14 Hatton Place, London, EC1

Director06 August 1997Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director23 August 2013Active
1, Knightsbridge Green, London, SW1X 7NW

Director13 November 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 August 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control as firm

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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-06Dissolution

Dissolution application strike off company.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Capital

Capital statement capital company with date currency figure.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-23Capital

Legacy.

Download
2021-07-23Insolvency

Legacy.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Address

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

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2016-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.