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

GYRO COMMUNICATIONS LIMITED

10 Triton Street, Regent's Place, London, NW1 3BF,
Company Registration Number
05279271
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gyro Communications Ltd
GYRO COMMUNICATIONS LIMITED was founded on 2004-11-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gyro Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GYRO COMMUNICATIONS LIMITED
 
Legal Registered Office
10 Triton Street
Regent's Place
London
NW1 3BF
Other companies in WC2B
 
Previous Names
GYROHSR LIMITED29/06/2011
GYRO INTERNATIONAL LIMITED03/03/2010
Filing Information
Company Number 05279271
Company ID Number 05279271
Date formed 2004-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB802487731  
Last Datalog update: 2023-06-21 05:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GYRO COMMUNICATIONS LIMITED
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.
Companies with same name GYRO COMMUNICATIONS LIMITED
The following companies were found which have the same name as GYRO COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GYRO COMMUNICATIONS PTY LTD NSW 2065 Active Company formed on the 1998-03-06
GYRO COMMUNICATIONS PTE. LTD. WALLICH STREET Singapore 078881 Active Company formed on the 2011-10-29
GYRO COMMUNICATIONS, INC. 134 GREGORY PL W PALM BEACH FL 33405 Inactive Company formed on the 2002-10-02
GYRO COMMUNICATIONS LLC California Unknown
GYRO COMMUNICATIONS LIMITED Singapore Active Company formed on the 2011-10-29

Company Officers of GYRO COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2017-02-16
CHRISTOPH BECKER
Director 2010-08-31
SIMON ANDREW LEE
Director 2017-04-24
NICHOLAS PAUL THOMAS
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ART D ANGELO
Director 2008-01-31 2017-07-18
ARTHUR D'ANGELO
Company Secretary 2010-10-13 2017-02-16
DAVID BELL
Director 2008-01-31 2016-07-21
ALEC MACHIELS
Director 2008-01-31 2016-07-20
ANDREW CHARLES GORDON MCMEEKING
Director 2011-08-09 2012-07-26
DEAN A BURESH
Director 2008-01-31 2011-09-14
RICHARD JOHN PERRY
Director 2004-11-05 2011-06-09
NEIL BOYDE
Company Secretary 2010-08-20 2010-10-13
NEIL BOYDE
Director 2009-04-30 2010-10-13
RICHARD PAUL GLASSON
Director 2004-11-05 2010-08-31
JANET FORGAN
Company Secretary 2007-01-29 2010-08-20
GARY EDWARD BRINE
Director 2004-11-05 2009-02-23
CHRISTOPHER CHARLES ALLNER
Director 2005-02-10 2008-01-31
MARK SPEEKS
Director 2006-10-23 2008-01-31
NICHOLAS JON CHARLTON
Company Secretary 2004-11-05 2007-01-29
MIKE SHINYA
Director 2005-04-21 2006-06-08
NICHOLAS JON CHARLTON
Director 2004-11-05 2005-02-09
PAILEX SECRETARIES LIMITED
Company Secretary 2004-11-05 2004-11-05
PAILEX NOMINEES LIMITED
Director 2004-11-05 2004-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHY O'CONNELL SCOFF DELI LTD Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-29Application to strike the company off the register
2023-02-08Compulsory strike-off action has been discontinued
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR ROBERT EUGENE WALL
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW LEE
2022-03-18DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-12-06PSC05Change of details for Aegis Gps Holdings Limited as a person with significant control on 2021-01-27
2021-10-19SH20Statement by Directors
2021-10-19SH19Statement of capital on 2021-10-19 GBP 1
2021-10-19CAP-SSSolvency Statement dated 05/10/21
2021-10-19RES14Resolutions passed:
  • Capitalise £52000 from merger reserve 05/10/2021
  • Resolution reduction of capital
  • Resolution of allotment of securities
2021-10-12SH0105/10/21 STATEMENT OF CAPITAL GBP 52001
2021-07-26SH20Statement by Directors
2021-07-26SH19Statement of capital on 2021-07-26 GBP 1
2021-07-26CAP-SSSolvency Statement dated 20/07/21
2021-07-26RES13Resolutions passed:
  • Cancel share prem a/c 20/07/2021
  • Resolution of reduction in issued share capital
2021-07-14SH0109/07/21 STATEMENT OF CAPITAL GBP 12627970
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH BECKER
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2019-07-30AP01DIRECTOR APPOINTED MR DENNIS ROMIJN ROMIJN
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-04RP04SH01Second filing of capital allotment of shares GBP1,627,969.97
2019-01-04RP04CS01Second filing of Confirmation Statement dated 01/11/2017
2018-11-16SH0130/03/17 STATEMENT OF CAPITAL GBP 1627970
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-05-29PSC02Notification of Aegis Gps Holdings Limited as a person with significant control on 2018-05-29
2018-05-29PSC07CESSATION OF GYRO, LLC AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 614992.02
2018-03-27SH0126/03/18 STATEMENT OF CAPITAL GBP 614992.02
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 614992.01
2017-12-13SH0107/12/17 STATEMENT OF CAPITAL GBP 614992.01
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 614992
2017-11-07SH0106/11/17 STATEMENT OF CAPITAL GBP 614992
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 15 Macklin Street London WC2B 5NG
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 614991.99
2017-09-13SH0101/08/17 STATEMENT OF CAPITAL GBP 614991.99
2017-07-21AA01Current accounting period extended from 20/07/17 TO 31/12/17
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ART D ANGELO
2017-06-12AAFULL ACCOUNTS MADE UP TO 20/07/16
2017-05-05AP01DIRECTOR APPOINTED MR SIMON ANDREW LEE
2017-03-23AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2017-02-17AP03Appointment of Mr Andrew John Moberly as company secretary on 2017-02-16
2017-02-16TM02Termination of appointment of Arthur D'angelo on 2017-02-16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 614991.98
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEC MACHIELS
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-20AA01PREVSHO FROM 31/12/2016 TO 20/07/2016
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 614991.98
2016-07-20SH0120/07/16 STATEMENT OF CAPITAL GBP 614991.98
2015-12-03AUDAUDITOR'S RESIGNATION
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 237291.98
2015-11-30AR0101/11/15 FULL LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ART D ANGELO / 01/08/2015
2015-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/08/2015
2015-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR D'ANGELO / 01/08/2015
2015-11-23AUDAUDITOR'S RESIGNATION
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052792710011
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 237291.98
2014-11-05AR0101/11/14 FULL LIST
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 15 MACKLIN STREET MACKLIN STREET LONDON WC2B 5NG ENGLAND
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 3RD FLOOR DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 237291.98
2013-11-18AR0101/11/13 FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052792710011
2013-08-21RP04SECOND FILING WITH MUD 01/11/12 FOR FORM AR01
2013-08-21ANNOTATIONClarification
2013-04-09AR0101/11/12 FULL LIST
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 3RD FLOOR THE CHAMBERS CHELSEA HARBOUR LONDON GREATER LONDON SW10 0XF
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMEEKING
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-20RES01ALTER ARTICLES 11/05/2012
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-10AR0101/11/11 FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BURESH
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES GORDON MCMEEKING
2011-06-29RES15CHANGE OF NAME 04/05/2011
2011-06-29CERTNMCOMPANY NAME CHANGED GYROHSR LIMITED CERTIFICATE ISSUED ON 29/06/11
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY
2011-03-12DISS40DISS40 (DISS40(SOAD))
2011-03-11AR0101/11/10 FULL LIST
2011-03-11AP03SECRETARY APPOINTED MR ARTHUR D'ANGELO
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOYDE
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY NEIL BOYDE
2011-03-08GAZ1FIRST GAZETTE
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-02AP01DIRECTOR APPOINTED MR CHRISTOPH BECKER
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLASSON
2010-08-20AP03SECRETARY APPOINTED MR NEIL BOYDE
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY JANET FORGAN
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-03CERTNMCOMPANY NAME CHANGED GYRO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/03/10
2010-02-06RES15CHANGE OF NAME 01/01/2010
2010-01-14SH0130/12/09 STATEMENT OF CAPITAL GBP 48946090
2010-01-12SH0130/12/09 STATEMENT OF CAPITAL GBP 539465.14
2009-11-26AR0101/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ART D ANGELO / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC MACHIELS / 01/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / JANET ROSCOE / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN A BURESH / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY / 11/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL GLASSON / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOYDE / 01/11/2009
2009-10-17SASHARE AGREEMENT OTC
2009-10-17SH0117/09/09 STATEMENT OF CAPITAL GBP 163963.06
2009-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-29288aDIRECTOR APPOINTED MR NEIL BOYDE
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR GARY BRINE
2008-12-09363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-29169CAPITALS NOT ROLLED UP
2008-08-29169CAPITALS NOT ROLLED UP
2008-08-26SASHARE AGREEMENT OTC
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to GYRO COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-08-05
Proposal to Strike Off2011-03-08
Fines / Sanctions
No fines or sanctions have been issued against GYRO COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-02 Satisfied CERBERUS BUSINESS FINANCE, LLC
DEBENTURE 2012-05-14 Satisfied CHATHAM CAPITAL MANAGEMENT IV, LLC
RENT SECURITY DEPOSIT DEED 2011-08-26 Satisfied CHELSEA HARBOUR LIMITED
RENT SECURITY DEPOSIT DEED 2010-12-15 Satisfied CHELSEA HARBOUR LIMITED
DEED OF ASSIGNMENT 2008-08-04 Satisfied HSBC BANK PLC
DEED OF ASSIGNMENT 2008-08-01 Satisfied HSBC BANK PLC
SHARE PLEDGE AGREEMENT 2008-08-01 Satisfied HSBC BANK PLC
SHARE PLEDGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-07-24 Satisfied HSBC BANK PLC
DEED OF RENT DEPOSIT 2006-05-06 Satisfied CHELSEA HARBOUR LIMITED
DEBENTURE 2005-09-16 Satisfied HSBC BANK PLC
DEBENTURE 2005-08-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GYRO COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GYRO COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

GYRO COMMUNICATIONS LIMITED owns 5 domain names.

gyro-hsr.co.uk   agencyawards.co.uk   cicero-marketing.co.uk   serendipitydirect.co.uk   marshallsimaginebetter.co.uk  

Trademarks
We have not found any records of GYRO COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYRO COMMUNICATIONS 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 (73110 - Advertising agencies) as GYRO COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GYRO COMMUNICATIONS 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.
Import/Export of Goods
Goods imported/exported by GYRO COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0062052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2016-05-0062053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2016-05-0095049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party DELL CORPORATION LTDEvent TypePetitions to Wind Up (Companies)
Defending partyGYRO COMMUNICATIONS LTDEvent Date2011-07-08
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company presented on 8 July 2011 by DELL CORPORATION LTD , of Dell House, The Boulevard, Cain Road, Bracknell, Berkshire RG12 1LF , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 5 September 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 September 2011 . The Petitioners Solicitor is Geoffrey Leaver Solicitors LLP , 251 Upper Third Street, Milton Keynes MK9 1DR . DX 54460 Milton Keynes 1. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGYRO COMMUNICATIONS LIMITEDEvent Date2011-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYRO COMMUNICATIONS 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 GYRO COMMUNICATIONS 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.