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

GMGRM SOUTH LIMITED

92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
Company Registration Number
00079926
Private Limited Company
Liquidation

Company Overview

About Gmgrm South Ltd
GMGRM SOUTH LIMITED was founded on 1904-02-03 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Gmgrm South Limited is a Private Limited Company registered in 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
GMGRM SOUTH LIMITED
 
Legal Registered Office
92 LONDON STREET
READING
BERKSHIRE
RG1 4SJ
Other companies in N1P
 
Previous Names
SURREY & BERKSHIRE MEDIA LIMITED29/03/2010
SURREY & BERKSHIRE NEWSPAPERS LIMITED27/10/2006
SURREY ADVERTISER NEWSPAPER HOLDINGS LIMITED29/03/1999
Filing Information
Company Number 00079926
Company ID Number 00079926
Date formed 1904-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/04/2016
Account next due 31/12/2017
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2018-08-07 03:13:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMGRM SOUTH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MICHAEL GEORGE & CO LIMITED   S LYALL & CO 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.

Company Officers of GMGRM SOUTH LIMITED

Current Directors
Officer Role Date Appointed
DAVID SKIPWITH PEMSEL
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANDREA DAVIS
Director 2010-10-29 2017-05-23
PHILIP MARK TRANTER
Company Secretary 2012-06-30 2017-03-29
DARREN DAVID SINGER
Director 2011-04-18 2015-10-23
ANDREW ARTHUR MILLER
Director 2009-11-12 2015-06-30
PHILIP EDWARD BOARDMAN
Company Secretary 2010-03-28 2012-06-30
PHILIP EDWARD BOARDMAN
Director 2010-03-28 2012-06-30
SAMUEL ALAN BUCKLEY
Director 2010-03-28 2010-10-29
JOHN WILLIAM CATTELL
Company Secretary 2006-03-13 2010-03-28
JOHN WILLIAM CATTELL
Director 1997-11-27 2010-03-28
MARK DODSON
Director 2005-12-02 2010-03-28
JAMES HARRIS
Director 2003-01-28 2010-03-28
ANDREW MURRILL
Director 1999-04-21 2010-03-28
DAVID MORRIS SHARROCK
Director 2005-10-03 2010-03-28
NICHOLAS CASTRO
Director 1998-07-01 2009-11-02
JOANNE NEWELL
Director 1999-11-17 2006-12-18
CHRISTOPHER JOHN ROBERTS
Director 1999-01-28 2006-12-18
IAN GEORGE MCEWAN
Director 1991-06-14 2006-07-14
MICHAEL TOOKE
Company Secretary 1997-11-27 2006-03-13
IAN STANLEY ASHCROFT
Director 1999-01-28 2005-12-02
THOMAS PETER PEAK
Director 2000-06-22 2005-11-25
ALISTAIR GORDON SHERET
Director 2002-03-26 2005-10-03
RICHARD DAVID OWEN
Director 1999-04-21 2002-12-01
ROBERT WESTON PHILLIS
Director 1997-12-01 2002-03-28
GRAHAM ROBERT COLLYER
Director 1999-01-28 2001-08-31
RAYMOND JOHN GOSLING
Director 1999-05-19 2001-08-02
GEOFFREY ROBERT HOYLE
Director 1998-05-07 1999-12-17
LAWRENCE PAUL TAYLOR
Director 1993-05-27 1999-01-29
NEIL ASHLEY CANETTY CLARKE
Director 1995-09-28 1998-06-30
JOHN SLATER TUCKER
Company Secretary 1991-06-14 1997-11-27
JOHN SLATER TUCKER
Director 1991-06-14 1997-11-27
JAMES CHARLES MARKWICK
Director 1996-04-23 1997-10-31
RAYMOND STANLEY TINDLE
Director 1991-06-14 1997-10-02
HENRY JOHN ROCHE
Director 1991-06-14 1996-07-24
STANLEY PORTER
Director 1991-06-14 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SKIPWITH PEMSEL BRITISH FASHION COUNCIL Director 2016-03-24 CURRENT 1986-08-28 Active
DAVID SKIPWITH PEMSEL GMG INVESTCO 3 LIMITED Director 2015-08-12 CURRENT 2003-05-18 Active
DAVID SKIPWITH PEMSEL CONTRIBUTORIA LIMITED Director 2015-07-30 CURRENT 2014-05-16 Liquidation
DAVID SKIPWITH PEMSEL N0TICE LIMITED Director 2015-07-30 CURRENT 2014-05-16 Liquidation
DAVID SKIPWITH PEMSEL THE NEWSPAPER ORGANISATION LIMITED Director 2015-06-26 CURRENT 2014-03-27 Active
DAVID SKIPWITH PEMSEL SKIPWITH CONSULTANCY LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2013-09-10

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
2018-06-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIS
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP
2017-04-054.70DECLARATION OF SOLVENCY
2017-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-054.70DECLARATION OF SOLVENCY
2017-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY PHILIP TRANTER
2016-08-05AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 3932130
2016-06-15AR0114/06/16 FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER
2015-08-12AP01DIRECTOR APPOINTED MR DAVID SKIPWITH PEMSEL
2015-08-12AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 3932130
2015-06-24AR0114/06/15 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 3932130
2014-06-25AR0114/06/14 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0114/06/13 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
2012-06-14AR0114/06/12 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-06-21AR0114/06/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED DARREN DAVID SINGER
2011-05-10RES13APPOINT AS A DIR 18/04/2011
2010-11-23AP01DIRECTOR APPOINTED MS. SARAH ANDREA DAVIS
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUCKLEY
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
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR MILLER / 15/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 1 SCOTT PLACE MANCHESTER M3 3GG
2010-06-16AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-06-15AR0114/06/10 FULL LIST
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM STOKE MILL HOUSE WOKING ROAD GUILDFORD SURREY GU1 1QA
2010-04-01AP01DIRECTOR APPOINTED MR SAMUEL ALAN BUCKLEY
2010-04-01AP03SECRETARY APPOINTED PHILIP EDWARD BOARDMAN
2010-04-01AP01DIRECTOR APPOINTED PHILIP EDWARD BOARDMAN
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARNIE WILSON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CATTELL
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN CATTELL
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARROCK
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRILL
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK DODSON
2010-03-29RES15CHANGE OF NAME 26/03/2010
2010-03-29CERTNMCOMPANY NAME CHANGED SURREY & BERKSHIRE MEDIA LIMITED CERTIFICATE ISSUED ON 29/03/10
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-11AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARNIE SUSAN WILSON / 28/10/2009
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO
2009-11-20AP01DIRECTOR APPOINTED ANDREW ARTHUR MILLER
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CATTELL / 28/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM CATTELL / 28/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURRILL / 23/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DODSON / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRIS SHARROCK / 01/10/2009
2009-06-16363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-06-25363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-07-25363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-02-10288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2006-10-27CERTNMCOMPANY NAME CHANGED SURREY & BERKSHIRE NEWSPAPERS LI MITED CERTIFICATE ISSUED ON 27/10/06
2006-08-22AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-08-10288bDIRECTOR RESIGNED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-21363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-03-24288bDIRECTOR RESIGNED
2006-03-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to GMGRM SOUTH 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 SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-08-08 Satisfied B T PROPERTY LIMITED
MORTGAGE 1972-06-13 Satisfied ABBEY NATIONAL BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-28

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 GMGRM SOUTH LIMITED

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

GMGRM SOUTH LIMITED owns 1 domain names.

woking.co.uk  

Trademarks
We have not found any records of GMGRM SOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMGRM SOUTH 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 (58130 - Publishing of newspapers) as GMGRM SOUTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GMGRM SOUTH 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGMGRM SOUTH LIMITEDEvent Date2017-03-24
We, David William Tann and Matthew John Waghorn of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, give notice that we were appointed Joint Liquidators of the above-named Company on 23 March 2017 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 03 May 2017 to prove their debts by sending to the undersigned David William Tann of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409
 
Initiating party Event Type
Defending partyGMGRM SOUTH LIMITEDEvent Date2017-03-23
David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409
 
Initiating party Event Type
Defending partyGMGRM SOUTH LIMITEDEvent Date2017-03-23
At a general meeting of the members of the above named Companies, duly convened and held at the offices of Guardian Media Group Plc, Kings Place 90 York Way, London, N1 9GU, on 23 March 2017 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMGRM SOUTH 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 SOUTH 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.