THE GINGER MEDIA GROUP LIMITED

THE GINGER MEDIA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE GINGER MEDIA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03465481
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GINGER MEDIA GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE GINGER MEDIA GROUP LIMITED located?

    Registered Office Address
    The Nest 6th Floor
    236 Grays Inn Road
    WC1X 8HB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GINGER MEDIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEWLOGIC LIMITEDNov 13, 1997Nov 13, 1997

    What are the latest accounts for THE GINGER MEDIA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE GINGER MEDIA GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for THE GINGER MEDIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Pitts as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mr Rufus Radcliffe as a director on Nov 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on Dec 20, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Jeremy Pitts on Jan 09, 2023

    2 pagesCH01

    Termination of appointment of Burness Paull Llp as a secretary on Oct 06, 2022

    1 pagesTM02

    Appointment of Eileen June Malcolmson as a secretary on Oct 06, 2022

    2 pagesAP03

    Appointment of Burness Paull Llp as a secretary on Jul 01, 2022

    2 pagesAP04

    Termination of appointment of Jane Elizabeth Anne Tames as a secretary on Jul 01, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Jan 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of George Harris as a director on May 21, 2019

    1 pagesTM01

    Appointment of Mrs Lindsay Anne Dixon as a director on May 21, 2019

    2 pagesAP01

    Appointment of Mr George Harris as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of William George Watt as a director on Apr 23, 2019

    1 pagesTM01

    Who are the officers of THE GINGER MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOLMSON, Eileen June
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    302654170001
    DIXON, Lindsay Anne
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director258706940001
    RADCLIFFE, Rufus
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director126067900002
    BOTT, Adrian John Alan
    2 Furster Road
    BR3 4LJ Beckenham
    Kent
    Secretary
    2 Furster Road
    BR3 4LJ Beckenham
    Kent
    BritishSolicitor68352110001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    BritishChartered Management Accountan77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    BritishCompany Secretary51065860001
    IBBETT, Kenneth Richard Andre
    31 Aldridge Road Villas
    W11 1BN London
    Secretary
    31 Aldridge Road Villas
    W11 1BN London
    BritishCompany Director34929900001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    TAMES, Jane Elizabeth Anne
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British118367070001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSO300380
    99448920005
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BOTT, Adrian John Alan
    2 Furster Road
    BR3 4LJ Beckenham
    Kent
    Director
    2 Furster Road
    BR3 4LJ Beckenham
    Kent
    BritishSolicitor68352110001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    BritishCompany Director39498750002
    CAMPBELL, David Lachlan
    GU28
    Director
    GU28
    EnglandBritishCompany Director58507320001
    CLARKE, Sara
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    Director
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    BritishChartered Management Accountan77963580001
    DOSHI, Kirit
    3 De Montfort Road
    SW16 1NF London
    Director
    3 De Montfort Road
    SW16 1NF London
    EnglandBritishChartered Accountant59443490001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritishDirector61177720002
    EVANS, Christopher
    74a Kensington Park Road
    W11 London
    Director
    74a Kensington Park Road
    W11 London
    BritishTv & Radio Presenter66887800001
    FITZSIMONS, Paul
    Flat 7 3 Westbourne Crescent
    W2 3DE London
    Director
    Flat 7 3 Westbourne Crescent
    W2 3DE London
    BritishCompany Director56720960002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritishChief Executive42787120004
    FOSTER, Michael
    66 Albert Street
    NW1 7NR London
    Director
    66 Albert Street
    NW1 7NR London
    United KingdomBritishCompany Director55961850003
    GALLAGHER, Eileen
    69 Gibson Square
    N1 0RA London
    Director
    69 Gibson Square
    N1 0RA London
    BritishDirector58989370003
    HARRIS, George
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director254899180001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishDirector72256160002
    IBBETT, Kenneth Richard Andre
    31 Aldridge Road Villas
    W11 1BN London
    Director
    31 Aldridge Road Villas
    W11 1BN London
    United KingdomBritishCompany Director34929900001
    JOSCELYNE, Mark
    289
    Lonsdale Road
    SW13 9QB Barnes
    London
    Director
    289
    Lonsdale Road
    SW13 9QB Barnes
    London
    BritishSolicitor55817230001
    MANFREY, Barbara Louise
    55 Palace Gardens Terrace
    W8 4RU London
    Director
    55 Palace Gardens Terrace
    W8 4RU London
    AmericanDirector34084460002
    MOLLETT, Andrew
    4 White Heron Mews
    Park Lane
    TW11 0JQ Teddington
    Middlesex
    Director
    4 White Heron Mews
    Park Lane
    TW11 0JQ Teddington
    Middlesex
    BritishFinancial Director47101600001
    PEARSON, Anthony John
    Scamells Corner Red Lane
    Blackbrook
    RH5 4DU Dorking
    Surrey
    Director
    Scamells Corner Red Lane
    Blackbrook
    RH5 4DU Dorking
    Surrey
    UkBritishDirector44001900002
    PITTS, Simon Jeremy
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    United KingdomBritishCompany Director114986010005
    WATT, William George
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishGroup Finance Director72664400006
    WOODWARD, Robert Stanley Lawrence
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    120 Govan Road
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishDirector122562020001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for THE GINGER MEDIA GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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