UKBizDB.co.uk

GWR GROUP LIMITED

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

This company is commonly known as Gwr Group Limited. The company was founded 62 years ago and was given the registration number 00715143. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:GWR GROUP LIMITED
Company Number:00715143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director30 September 2009Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
30, Leicester Square, London, England, WC2H 7LA

Secretary16 May 2018Active
41 New Road, Chippenham, SN15 1JQ

Secretary-Active
39 Ash Lane, Wells, BA5 2LR

Secretary08 November 2001Active
Rackledown Farm, Northwick Dundry, Bristol, BS41 8NW

Secretary07 December 1997Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
71, Victoria Road, London, W8 5RH

Director09 June 2008Active
Ashe Ingen Court, Bridstow, Ross On Wye, HR9 6QA

Director30 January 2003Active
Hydecross, Cross Lane, Marlborough, SN8 1JZ

Director-Active
12 Wyatts Drive, Thorpe Bay, Southend On Sea, SS1 3DH

Director-Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
Raybourne House, Mill Street, Islip, OX5 2SZ

Director04 February 1997Active
Flat 728 Point West, 116 Cromwell Road, London, SW7 4XH

Director-Active
381 Wimbledon Park Road, London, SW19 6PE

Director28 June 1996Active
73 Finlay Street, London, SW6 6HF

Director15 January 2008Active
22 Church Vale, London, N2 9PA

Director27 January 2004Active
57 Central Avenue, Pinner, HA5 5BT

Director-Active
Village Farm, St Hilary, CF71 7DP

Director26 November 1998Active
39 Ash Lane, Wells, BA5 2LR

Director09 May 2005Active
Garsdon House, Garsdon, Malmesbury, SN16 9NJ

Director-Active
Eddington House, Great Hidden Farm Eddington, Hungerford, RG17 0TW

Director04 February 1997Active
Clements Meadow Cross Lane, Marlborough, SN8 1JZ

Director21 November 1996Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director20 September 2001Active
Queen Annes Mead, Swallowfield, Reading, RG7 1ST

Director-Active
30, Leicester Square, London, England, WC2H 7LA

Director20 November 2008Active
The Towers Entry Hill, Bath, BA2 5LU

Director-Active
183 Euston Road, London, NW1 2BE

Director17 November 2003Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Tudor Cottage, Beech Drive, Kingswood, KT20 6PS

Director08 May 2003Active
Flat 2 Branksome Cliff, Westminster Road Branksome Park, Poole, BH13 6JW

Director-Active
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH

Director09 June 2008Active
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN

Director05 April 1994Active

People with Significant Control

Global Radio Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2021-01-05Other

Legacy.

Download
2021-01-05Other

Legacy.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.