UKBizDB.co.uk

GWT MEDIA LIMITED

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

This company is commonly known as Gwt Media Limited. The company was founded 17 years ago and was given the registration number 05896209. The firm's registered office is in ROCHESTER. You can find them at Unit B3 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GWT MEDIA LIMITED
Company Number:05896209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit B3 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England, ME2 4HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 49, Gidds Pond Way, Weavering, Maidstone, England, ME14 5FY

Director22 January 2020Active
Office 49, Gidds Pond Way, Weavering, Maidstone, England, ME14 5FY

Director04 August 2006Active
Silverdene, Cocksure Lane, Sidcup, United Kingdom, DA14 5EY

Secretary04 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 August 2006Active
Silverdene, Cocksure Lane, Sidcup, United Kingdom, DA14 5EY

Director04 August 2006Active
6 Clarendon Way, Chislehurst, BR7 6RF

Director04 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 August 2006Active

People with Significant Control

Mrs Hannah Jayne Thompson
Notified on:06 April 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Office 49, Gidds Pond Way, Maidstone, England, ME14 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Merry Oaks, Headcorn Road, Maidstone, England, ME17 2NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Persons with significant control

Change to a person with significant control.

Download
2022-02-22Address

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

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Capital

Capital return purchase own shares.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Officers

Termination secretary company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-10Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.