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

GLOUCESTERSHIRE MEDIA LIMITED

BEGBIES TRAYNOR (LONDON) LLP, 31ST FLOOR, LONDON, E14 5NR,
Company Registration Number
00163659
Private Limited Company
Liquidation

Company Overview

About Gloucestershire Media Ltd
GLOUCESTERSHIRE MEDIA LIMITED was founded on 1920-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Gloucestershire Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLOUCESTERSHIRE MEDIA LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (LONDON) LLP
31ST FLOOR
LONDON
E14 5NR
Other companies in W8
 
Previous Names
GLOUCESTERSHIRE NEWSPAPERS,LIMITED03/03/2005
Filing Information
Company Number 00163659
Company ID Number 00163659
Date formed 1920-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 22:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOUCESTERSHIRE MEDIA LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 GLOUCESTERSHIRE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2014-03-24
ADRIAN PERRY
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON COLLINS
Company Secretary 1996-10-14 2014-03-24
PAUL SIMON COLLINS
Director 2012-12-30 2014-03-24
STEPHEN ANDREW AUCKLAND
Director 2011-03-21 2012-12-30
KEVAN PAUL BLACKADDER
Director 2008-07-21 2012-02-01
SARAH IRVINE
Director 2010-01-01 2012-02-01
IAN RICHARD MEAN
Director 2002-09-30 2012-02-01
STEVEN ANDERSON DIXON
Director 2006-10-19 2011-07-08
MICHAEL PAUL PELOSI
Director 1995-05-15 2011-03-21
ANDREW GORDON BLAIR
Director 2004-01-26 2010-01-01
MARTYN JOHN HINDLEY
Director 2005-02-01 2008-10-24
JAMES EDWARD KEITH NIELD
Director 2005-01-04 2008-05-16
JOHN STEVEN CLEMENTS
Director 2004-08-23 2006-08-14
STEPHEN JOHN BAREHAM
Director 2000-05-12 2006-05-31
EDWARD PAUL GLYNN
Director 1992-02-28 2006-04-28
COLIN DAVISON
Director 1997-05-05 2005-07-01
IAN HARTLEY
Director 2001-11-01 2004-11-26
KEVIN JOSEPH BEATTY
Director 2001-09-03 2004-08-24
JUSTIN COLIN MAFHAM
Director 2002-04-29 2004-05-21
DAVID EDWARD SPENCER FEENEY
Director 1996-04-01 2002-09-27
PHILLIP ANTHONY INMAN
Director 1999-06-21 2002-02-11
ALEXANDER LINDSAY DAVIDSON
Director 1992-02-28 2001-09-03
GERALD WALTER EAGLE
Director 1999-07-01 2001-08-31
AILEEN MILLER GIBSON
Director 2000-02-07 2001-06-19
MARK STEPHEN HORWOOD
Director 1996-04-29 2000-05-12
KEITH FRODIN
Director 1995-11-01 1999-09-30
RONALD THOMAS WILLIAM HILL
Director 1995-03-01 1997-12-20
ROLAND EDMONDSON GLASS
Company Secretary 1992-02-28 1996-10-11
JAMES ERNEST GRIFFIN
Director 1993-11-01 1996-03-31
IAN GRAHAME PARK
Director 1992-02-28 1995-05-15
GRAHAM CARGILL GLEN
Director 1993-11-01 1995-02-28
HUGH JEREMY BERLYN
Director 1992-02-28 1993-06-11
CHARLES JOHN COX
Director 1992-02-28 1992-06-26
VIVIAN JOHN ROWLAND BARING
Director 1992-02-28 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active

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
2018-07-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.1
2017-06-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2017 FROM NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT
2017-05-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-04-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 42431
2016-03-18AR0115/03/16 FULL LIST
2016-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 42431
2015-03-24AR0115/03/15 FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2014-04-07AP03SECRETARY APPOINTED FRANCES LOUISE SALLAS
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM NORTHCLIFFE ACCOUNTING CENTRE PO BOX 6795 LEICESTER LE1 1ZP
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 42431
2014-03-31AR0115/03/14 FULL LIST
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-04AR0115/03/13 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR PAUL SIMON COLLINS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND
2012-05-31AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-03-23AR0115/03/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN BLACKADDER
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MEAN
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH IRVINE
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WARD
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON DIXON
2011-04-19AP01DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND
2011-04-12AR0115/03/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2011-02-24AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-04-06AR0115/03/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2010-01-19AP01DIRECTOR APPOINTED SARAH IRVINE
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIR
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009
2009-04-27288aDIRECTOR APPOINTED KEVIN WILLIAM WARD
2009-03-12363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / KEVAN BLACKADDER / 12/11/2008
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-07-21288aDIRECTOR APPOINTED KEVAN PAUL BLACKADDER
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES NIELD
2008-05-30363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-24AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 31-32 JOHN STREET LONDON WC1N 2QB
2006-08-24288bDIRECTOR RESIGNED
2006-07-07AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-06-13288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2006-03-13363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12288bDIRECTOR RESIGNED
2005-06-16AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-03-03CERTNMCOMPANY NAME CHANGED GLOUCESTERSHIRE NEWSPAPERS,LIMIT ED CERTIFICATE ISSUED ON 03/03/05
2005-02-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-25363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-23288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GLOUCESTERSHIRE MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-22
Appointmen2017-05-15
Resolution2017-05-15
Fines / Sanctions
No fines or sanctions have been issued against GLOUCESTERSHIRE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOUCESTERSHIRE MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02

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 GLOUCESTERSHIRE MEDIA LIMITED

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

GLOUCESTERSHIRE MEDIA LIMITED owns 1 domain names.

cotswoldestateagents.co.uk  

Trademarks
We have not found any records of GLOUCESTERSHIRE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLOUCESTERSHIRE MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheltenham Borough Council 2012-03-03 GBP £1,050 Car Prks-Off St-North Place c/p permits
Cheltenham Borough Council 2012-02-04 GBP £2,428 Garden Collectn-Advertising
Cheltenham Borough Council 2012-02-04 GBP £250 Garden Collectn-Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTERSHIRE MEDIA 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 TypeAppointment of Liquidators
Defending partyGLOUCESTERSHIRE MEDIA LIMITEDEvent Date2017-04-26
Gary Paul Shankland (IP No. 009587 ) and Vivian Murray Bairstow (IP No. 005316 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag IF20608
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGLOUCESTERSHIRE MEDIA LIMITEDEvent Date2017-04-26
At a General Meeting of the Members of the above named Company held on 26 April 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Vivian Murray Bairstow (IP No. 005316 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Gary Paul Shankland and Vivian Murray Bairstow both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR, were appointed as Joint Liquidators of the Company on 26 April 2017. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500 . Alternatively enquiries can be made to Georgia Provan by e-mail georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539 . Ag IF20608
 
Initiating party Event TypeNotices to Creditors
Defending partyGLOUCESTERSHIRE MEDIA LIMITEDEvent Date2017-04-26
The Company was placed into members' voluntary liquidation on 26 April 2017 and on the same date, Gary Paul Shankland (IP No. 009587 ) and Vivian Murray Bairstow (IP No. 005316 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 19 July 2017 to send their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500 . Alternatively enquiries can be made to Georgia Provan by email at georgia.provan@begbies-traynor.com or by telephone on 020 715 1539 . Ag IF21045
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOUCESTERSHIRE MEDIA 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 GLOUCESTERSHIRE MEDIA 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.