GMG INVESTCO 3 LIMITED - LONDON


Company Profile Company Filings

Overview

GMG INVESTCO 3 LIMITED is a Private Limited Company from LONDON and has the status: Active.
GMG INVESTCO 3 LIMITED was incorporated 20 years ago on 18/05/2003 and has the registered number: 04768840. The accounts status is DORMANT and accounts are next due on 31/12/2024.

GMG INVESTCO 3 LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 02/04/2023 31/12/2024

Registered Office

68164
KINGS PLACE
LONDON

This Company Originates in : United Kingdom
Previous trading names include:
GMG INVESTCO 3 LIMITED LIMITED (until 27/03/2014)
GMG (TMG) LIMITED (until 20/03/2014)
TRADER MEDIA GROUP LIMITED (until 07/02/2008)

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

68164

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES IAIN BISHOP Feb 1976 British Director 2020-03-27 CURRENT
MR ALEXANDER JOHN HESKETH May 1978 English Director 2019-12-31 CURRENT
MR ANDREW ARTHUR MILLER Jul 1966 British Secretary 2004-04-01 UNTIL 2006-09-19 RESIGNED
SIR ROBERT WESTON PHILLIS Dec 1945 British Director 2003-08-14 UNTIL 2006-09-19 RESIGNED
MR DAVID SKIPWITH PEMSEL Mar 1968 British Director 2015-08-12 UNTIL 2018-02-09 RESIGNED
MR BRIAN GEOFFREY MUIRHEAD Aug 1956 United Kingdom Director 2003-11-20 UNTIL 2004-03-31 RESIGNED
MR ANDREW ARTHUR MILLER Jul 1966 British Director 2004-09-21 UNTIL 2008-02-01 RESIGNED
MR ANDREW ARTHUR MILLER Jul 1966 British Director 2009-11-02 UNTIL 2015-06-30 RESIGNED
SERJEANTS' INN NOMINEES LIMITED Nominee Director 2003-05-18 UNTIL 2003-08-14 RESIGNED
MR BRIAN GEOFFREY MUIRHEAD Aug 1956 United Kingdom Secretary 2004-01-16 UNTIL 2004-03-31 RESIGNED
MR GRAHAM NEIL STOREY Jul 1963 British Director 2003-11-21 UNTIL 2008-02-01 RESIGNED
MR ANDREW ARTHUR MILLER Jul 1966 British Secretary 2007-01-01 UNTIL 2008-02-01 RESIGNED
MR RICHARD JAMES KERR Secretary 2017-04-03 UNTIL 2018-02-09 RESIGNED
MS GRAINNE BRANKIN Secretary 2017-03-29 UNTIL 2017-04-03 RESIGNED
PHILIP EDWARD BOARDMAN British Secretary 2003-08-14 UNTIL 2004-01-16 RESIGNED
PHILIP EDWARD BOARDMAN British Secretary 2008-02-01 UNTIL 2012-06-30 RESIGNED
MR DAVID PETER BESWITHERICK Oct 1955 British Secretary 2006-09-19 UNTIL 2006-12-31 RESIGNED
PHILIP MARK TRANTER British Secretary 2012-06-30 UNTIL 2017-03-29 RESIGNED
JOHN ROBERT HARRIS Sep 1947 British Director 2003-11-21 UNTIL 2005-09-30 RESIGNED
SISEC LIMITED Corporate Nominee Secretary 2003-05-18 UNTIL 2003-08-14 RESIGNED
PHILIP EDWARD BOARDMAN British Director 2008-02-01 UNTIL 2012-06-30 RESIGNED
PHILIP EDWARD BOARDMAN British Director 2003-08-14 UNTIL 2004-01-16 RESIGNED
MR DAVID WILLIAM BRANCHFLOWER Oct 1975 British Director 2018-02-09 UNTIL 2019-12-31 RESIGNED
SAMUEL ALAN BUCKLEY Nov 1949 British Director 2008-02-01 UNTIL 2010-10-29 RESIGNED
MR NICHOLAS CASTRO Apr 1951 British Director 2003-08-14 UNTIL 2009-11-02 RESIGNED
MS SARAH ANDREA DAVIS Nov 1968 British Director 2010-10-29 UNTIL 2017-05-26 RESIGNED
JEREMY STEPHEN GARY FOWDEN Jun 1956 British Director 2005-02-01 UNTIL 2007-04-01 RESIGNED
MR DARREN DAVID SINGER Feb 1969 British Director 2011-04-18 UNTIL 2015-10-23 RESIGNED
RICHARD JAMES KERR Jan 1974 British Director 2016-04-13 UNTIL 2020-03-27 RESIGNED
GRAHAM EWART LUFF Aug 1944 British Director 2003-11-21 UNTIL 2005-03-31 RESIGNED
MR JOHN GILES SELBY COODE-ADAMS OBE DL Aug 1938 British Director 2003-11-21 UNTIL 2007-05-31 RESIGNED
IAN KEITH MEAKINS Aug 1956 British Director 2006-09-19 UNTIL 2007-05-31 RESIGNED
MS CAROLYN JULIA MCCALL Sep 1961 British Director 2006-09-19 UNTIL 2010-06-30 RESIGNED
ANDREW ZELOUF Feb 1970 British Director 2003-08-14 UNTIL 2004-01-16 RESIGNED
LOVITING LIMITED Corporate Nominee Director 2003-05-18 UNTIL 2003-08-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gmg Investco 2 Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GMGRM SOUTH LIMITED READING Dissolved... FULL 58130 - Publishing of newspapers
HICKSON TIMBER PRODUCTS LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 20130 - Manufacture of other inorganic basic chemicals
HICKSON LIMITED MANCHESTER UNITED KINGDOM Active FULL 20120 - Manufacture of dyes and pigments
FENNER INTERNATIONAL LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 70100 - Activities of head offices
GMGRM NORTH LIMITED LONDON Active DORMANT 99999 - Dormant Company
NORTHPRINT MANCHESTER LIMITED LONDON Active DORMANT 99999 - Dormant Company
RAWNAM LIMITED LONDON Active DORMANT 99999 - Dormant Company
HICKSON INVESTMENTS LIMITED. MANCHESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
HICKSON W.A. CHEMICALS LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
CHANNEL M TELEVISION LIMITED LONDON Active DORMANT 99999 - Dormant Company
GMG INVESTCO 2 LIMITED READING Dissolved... FULL 70100 - Activities of head offices
GUARDIAN NEWS & MEDIA (HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
REAL AND SMOOTH LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GUARDIAN EDUCATION INTERACTIVE LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
GMG INVESTCO LIMITED READING Dissolved... FULL 82990 - Other business support service activities n.e.c.
DEANSGATE 1001 LTD. LONDON Dissolved... DORMANT 74990 - Non-trading company
PROPERTY SOFTWARE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GMG RADIO LIMITED LONDON Active DORMANT 74990 - Non-trading company
AUTO TRADER HOLDING LIMITED MANCHESTER Active FULL 70100 - Activities of head offices