UKBizDB.co.uk

GZ DIGITAL MEDIA UK LIMITED

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

This company is commonly known as Gz Digital Media Uk Limited. The company was founded 22 years ago and was given the registration number 04362027. The firm's registered office is in BERKSHIRE. You can find them at Herschel House 58 Herschel, Street, Slough, Berkshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GZ DIGITAL MEDIA UK LIMITED
Company Number:04362027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Herschel House 58 Herschel, Street, Slough, Berkshire, SL1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herschel House, 58 Herschel, Street, Slough, Berkshire, United Kingdom, SL1 1PG

Secretary31 January 2007Active
Herschel House 58 Herschel, Street, Slough, Berkshire, SL1 1PG

Director01 September 2005Active
228 Hithercroft Road, High Wycombe, HP13 5RG

Secretary31 January 2002Active
The Old Vicarage, Wooburn Town, HP10 0PW

Secretary28 January 2002Active
Plzen U Svetovaru 35, Plzen-Mesto, Czech Republic,

Secretary15 January 2004Active
24, Stonelaw Road, Rutherglen, Glasgow, United Kingdom, G73 3TW

Director07 November 2011Active
65 Iceland Wharf, Plough Way Surrey Quays, London, SE16 7AB

Director31 January 2002Active
Hillside, 114 Newtown Road, Newbury, RG14 7BY

Director28 January 2002Active
120 Telford Road, East Kilbride, G75 0BX

Director04 June 2003Active
2394, Jar Kociana, Kladno 2, Czech Republic, 27201

Director01 January 2009Active
Brunssummerstraar 42, Schinveld, Holland,

Director31 January 2002Active
Praha 8, Novakovych 18, Czech Republic,

Director31 January 2007Active
Herschel House 58 Herschel, Street, Slough, Berkshire, SL1 1PG

Director01 October 2011Active
Hostim 4, Beroun 7, Czech Republic,

Director01 October 2007Active
Cernohorskeho 2333, Kladno, Cazech Republic,

Director04 June 2003Active
9 Houlton Court, Bagshot, GU19 5QQ

Director26 September 2003Active
Beroun 11, Okruznu 1427, Czech Republic,

Director31 January 2007Active

People with Significant Control

Mr Zdenek Pelc
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:Czech
Country of residence:Czech Republic
Address:Jos. Cernohorskeho 2333, Kladno, Czech Republic, 27200
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type small.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type small.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2015-06-22Accounts

Accounts with accounts type small.

Download
2015-03-30Officers

Termination director company with name termination date.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Officers

Termination director company with name termination date.

Download
2014-03-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.