Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMGRM HOLDINGS LIMITED
Company Information for

GMGRM HOLDINGS LIMITED

90 YORK WAY, LONDON, N1P,
Company Registration Number
03673140
Private Limited Company
Dissolved

Dissolved 2014-08-21

Company Overview

About Gmgrm Holdings Ltd
GMGRM HOLDINGS LIMITED was founded on 1998-11-24 and had its registered office in 90 York Way. The company was dissolved on the 2014-08-21 and is no longer trading or active.

Key Data
Company Name
GMGRM HOLDINGS LIMITED
 
Legal Registered Office
90 YORK WAY
LONDON
 
Previous Names
GMG REGIONAL MEDIA (HOLDINGS) LIMITED01/04/2010
GMG REGIONAL NEWSPAPERS LIMITED 16/11/2006
INHOCO 847 LIMITED16/09/1999
Filing Information
Company Number 03673140
Date formed 1998-11-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-08-21
Type of accounts FULL
Last Datalog update: 2015-05-13 17:26:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GMGRM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARK TRANTER
Company Secretary 2012-06-30
EMMA MARIE CIECHAN
Director 2012-06-30
SARAH ANDREA DAVIS
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD BOARDMAN
Company Secretary 2001-03-23 2012-06-30
PHILIP EDWARD BOARDMAN
Director 2001-03-23 2012-06-30
SAMUEL ALAN BUCKLEY
Director 2005-12-02 2010-10-29
IAN STANLEY ASHCROFT
Director 1998-11-27 2005-12-02
ARTHUR VINCENT TOWNSEND
Director 1998-11-27 2001-03-27
ARTHUR VINCENT TOWNSEND
Company Secretary 1998-11-27 2001-03-23
A B & C SECRETARIAL LIMITED
Nominated Secretary 1998-11-24 1998-11-27
INHOCO FORMATIONS LIMITED
Nominated Director 1998-11-24 1998-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASEY JADE ANDERSON ANDERSON CJ LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
EMMA MARIE CIECHAN LEARNTHINGS LIMITED Director 2012-06-30 CURRENT 1997-07-22 Dissolved 2013-10-10
EMMA MARIE CIECHAN BELGHOLDING LIMITED Director 2012-06-30 CURRENT 1996-02-06 Dissolved 2013-10-10
EMMA MARIE CIECHAN GMG (TME) LIMITED Director 2012-06-30 CURRENT 2003-07-11 Dissolved 2013-10-10
EMMA MARIE CIECHAN GMGRM 1003 LIMITED Director 2012-06-30 CURRENT 1931-03-31 Liquidation
EMMA MARIE CIECHAN GMGRM 1007 LIMITED Director 2012-06-30 CURRENT 1991-07-22 Dissolved 2013-10-10
EMMA MARIE CIECHAN GMGRM 1002 LIMITED Director 2012-06-30 CURRENT 1909-07-08 Dissolved 2013-10-10
EMMA MARIE CIECHAN GUARDIAN PRESS CENTRE LIMITED Director 2012-06-30 CURRENT 1987-10-06 Dissolved 2013-10-10
EMMA MARIE CIECHAN GUARDIAN NEWS SERVICE LIMITED Director 2012-06-30 CURRENT 1966-07-26 Dissolved 2013-10-10
SARAH ANDREA DAVIS THE UNITED KINGDOM COMMITTEE FOR UNICEF Director 2017-06-26 CURRENT 1998-11-05 Active
SARAH ANDREA DAVIS THE COMMUNITY CHANNEL Director 2012-01-31 CURRENT 1998-10-23 Converted / Closed
SARAH ANDREA DAVIS THE MEDIA TRUST Director 2012-01-31 CURRENT 1994-02-08 Active
SARAH ANDREA DAVIS LEARNTHINGS LIMITED Director 2011-02-09 CURRENT 1997-07-22 Dissolved 2013-10-10
SARAH ANDREA DAVIS GUARDIAN NEWS SERVICE LIMITED Director 2011-02-09 CURRENT 1966-07-26 Dissolved 2013-10-10
SARAH ANDREA DAVIS BELGHOLDING LIMITED Director 2010-10-29 CURRENT 1996-02-06 Dissolved 2013-10-10
SARAH ANDREA DAVIS GMG (TME) LIMITED Director 2010-10-29 CURRENT 2003-07-11 Dissolved 2013-10-10
SARAH ANDREA DAVIS GMGRM 1003 LIMITED Director 2010-10-29 CURRENT 1931-03-31 Liquidation
SARAH ANDREA DAVIS GMGRM 1007 LIMITED Director 2010-10-29 CURRENT 1991-07-22 Dissolved 2013-10-10
SARAH ANDREA DAVIS GMGRM 1002 LIMITED Director 2010-10-29 CURRENT 1909-07-08 Dissolved 2013-10-10
SARAH ANDREA DAVIS GUARDIAN PRESS CENTRE LIMITED Director 2010-10-29 CURRENT 1987-10-06 Dissolved 2013-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-064.70DECLARATION OF SOLVENCY
2014-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-06LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 15123710
2013-09-26AR0121/09/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-26AR0121/09/12 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-08-14AP03SECRETARY APPOINTED PHILIP MARK TRANTER
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN
2012-08-13AP01DIRECTOR APPOINTED EMMA MARIE CIECHAN
2011-11-02AR0121/09/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 03/04/11
2010-11-23AP01DIRECTOR APPOINTED MS. SARAH ANDREA DAVIS
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUCKLEY
2010-09-23AR0121/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALAN BUCKLEY / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG
2010-06-16AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-04-01RES15CHANGE OF NAME 26/03/2010
2010-04-01CERTNMCOMPANY NAME CHANGED GMG REGIONAL MEDIA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/04/10
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-11AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BUCKLEY / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 01/10/2009
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2008-11-24363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/03/08
2007-12-05363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 01/04/07
2006-12-29RES13FACILITY AGREEMENT 15/12/06
2006-12-13363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-16CERTNMCOMPANY NAME CHANGED GMG REGIONAL NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 16/11/06
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 164 DEANSGATE MANCHESTER M3 3GG
2006-10-05AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-07363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 03/04/05
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-30AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-01-05363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-03-09AUDAUDITOR'S RESIGNATION
2002-11-20363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-09363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01
2001-05-09288bDIRECTOR RESIGNED
2001-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-08288bSECRETARY RESIGNED
2001-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/01
2001-04-04363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 02/04/00
1999-12-20363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GMGRM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMGRM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMGRM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of GMGRM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMGRM HOLDINGS LIMITED
Trademarks
We have not found any records of GMGRM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMGRM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GMGRM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GMGRM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMGRM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMGRM HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.