GMGRM SOUTH LIMITED
Overview
| Company Name | GMGRM SOUTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00079926 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GMGRM SOUTH LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is GMGRM SOUTH LIMITED located?
| Registered Office Address | 92 London Street RG1 4SJ Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GMGRM SOUTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| SURREY & BERKSHIRE MEDIA LIMITED | Oct 27, 2006 | Oct 27, 2006 |
| SURREY & BERKSHIRE NEWSPAPERS LIMITED | Mar 29, 1999 | Mar 29, 1999 |
| SURREY ADVERTISER NEWSPAPER HOLDINGS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| SURREY ADVERTISER & COUNTY TIMES LIMITED | Feb 03, 1904 | Feb 03, 1904 |
What are the latest accounts for GMGRM SOUTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2016 |
What are the latest filings for GMGRM SOUTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of Sarah Andrea Davis as a director on May 23, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to 92 London Street Reading Berkshire RG1 4SJ on Apr 06, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Mark Tranter as a secretary on Mar 29, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 03, 2016 | 20 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darren David Singer as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Skipwith Pemsel as a director on Aug 12, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 29, 2015 | 11 pages | AA | ||||||||||
Termination of appointment of Andrew Arthur Miller as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Apr 01, 2012 | 11 pages | AA | ||||||||||
Appointment of Philip Mark Tranter as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Philip Boardman as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Philip Boardman as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Apr 03, 2011 | 18 pages | AA | ||||||||||
Who are the officers of GMGRM SOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEMSEL, David Skipwith | Director | London Street RG1 4SJ Reading 92 Berkshire | England | British | 141419300001 | |||||
| BOARDMAN, Philip Edward | Secretary | 90 York Place 68164 N1P 2AP London Kings Place | British | 150212600001 | ||||||
| CATTELL, John William | Secretary | Scott Place M3 3GG Manchester Number 1 | British | 16821230001 | ||||||
| TOOKE, Michael | Secretary | 2 Bonsey Close Westfield GU22 9PS Woking Surrey | British | 55644020001 | ||||||
| TRANTER, Philip Mark | Secretary | 90 York Way N1P 2AP London Kings Place | British | 171355650001 | ||||||
| TUCKER, John Slater | Secretary | Deepdene Monkswell Moor Park GU10 1RH Farnham Surrey | British | 11486350001 | ||||||
| ASHCROFT, Ian Stanley | Director | 36 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | 47761840001 | ||||||
| BOARDMAN, Philip Edward | Director | 90 York Place 68164 N1P 2AP London Kings Place | United Kingdom | British | 50756720003 | |||||
| BUCKLEY, Samuel Alan | Director | 90 York Way 68164 N1P 2AP London Kings Place | Uk | British | 5975650002 | |||||
| CANETTY CLARKE, Neil Ashley | Director | Horsebrooks Farm Williards Will TN19 7DB Etchingham East Sussex | United Kingdom | British | 85247640001 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| CATTELL, John William | Director | Scott Place M3 3GG Manchester Number 1 | British | 16821230001 | ||||||
| COLLYER, Graham Robert | Director | Glen Tui Grove Road Beacon Hill GU26 6QR Hindhead Surrey | British | 17210250001 | ||||||
| DAVIS, Sarah Andrea | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | 141155550001 | |||||
| DODSON, Mark | Director | Scott Place M3 3GG Manchester Number 1 | United Kingdom | British | 36306260001 | |||||
| GOSLING, Raymond John | Director | 19 Chatsworth Heights GU15 1NH Camberley Surrey | British | 37762600001 | ||||||
| HARRIS, James Mark | Director | 76 Maple Crescent RG14 1LR Newbury Berkshire | United Kingdom | British | 87699250001 | |||||
| HOYLE, Geoffrey Robert | Director | Ferndene Tanners Lane, Chalkhouse Green RG4 9AD Reading Berkshire | British | 69104890001 | ||||||
| MARKWICK, James Charles | Director | 1 Heath Close NW11 7DS London | British | 17089920001 | ||||||
| MCEWAN, Ian George | Director | 9 Cowdray Park GU34 2TT Alton Hampshire | British | 11486360001 | ||||||
| MILLER, Andrew Arthur | Director | 90 York Way 68164 N1P 2AP London Kings Place | United Kingdom | British | 162220750001 | |||||
| MURRILL, Andrew | Director | Scott Place M3 3GG Manchester 1 | British | 74605430001 | ||||||
| NEWELL, Joanne | Director | Flat E 31 Porchester Square W2 6AN London | British | 67177860001 | ||||||
| OWEN, Richard David | Director | 14 Brook Street Twyford RG10 9NX Reading | British | 62616080001 | ||||||
| PEAK, Thomas Peter | Director | 102 Gatley Road Gatley SK8 4AB Cheadle Cheshire | British | 49186800001 | ||||||
| PHILLIS, Robert Weston, Sir | Director | The Old Vicarage High Street RG10 8DH Wargrave Berkshire | British | 58706510001 | ||||||
| PORTER, Stanley | Director | 16 Northdene Drive Bamford OL11 5NH Rochdale Lancashire | British | 8653800001 | ||||||
| ROBERTS, Christopher John | Director | 1 Woodfalls Loxwood Road, Rudgwick RH12 3DW Horsham West Sussex | British | 62753760002 | ||||||
| ROCHE, Henry John, Sir | Director | 242 Shakespeare Tower Barbican EC2Y 8DR London | British | 53613320001 | ||||||
| SHARROCK, David Morris | Director | Scott Place M3 3GG Manchester 1 United Kingdom | England | British | 131232250001 | |||||
| SHERET, Alistair Gordon | Director | Ford House Alston Lane, Alston PR3 3BN Preston Lancashire | British | 81377370001 | ||||||
| SINGER, Darren David | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | United Kingdom | British | 159918310001 | |||||
| TAYLOR, Lawrence Paul | Director | 121 Cross Oak Road HP4 3NA Berkhamsted Hertfordshire | British | 37762650001 | ||||||
| TINDLE, Raymond Stanley, Sir | Director | Devonshire House 92 West Street GU9 7EN Farnham Surrey | United Kingdom | British | 57658900004 | |||||
| TUCKER, John Slater | Director | Deepdene Monkswell Moor Park GU10 1RH Farnham Surrey | England | British | 11486350001 |
Does GMGRM SOUTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Aug 08, 1991 Delivered On Aug 13, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 10.7.91. | |
Short particulars 3. martyn road, guildford, surrey. Title no:- sy 93431. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 13, 1972 Delivered On Jul 03, 1972 | Satisfied | Amount secured £30,000 and further advances | |
Short particulars Flat 8, 22, st. James's square, westminster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GMGRM SOUTH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0