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

THE GINGER MEDIA GROUP LIMITED

THE NEST 6TH FLOOR, 236 GRAYS INN ROAD, LONDON, WC1X 8HB,
Company Registration Number
03465481
Private Limited Company
Active

Company Overview

About The Ginger Media Group Ltd
THE GINGER MEDIA GROUP LIMITED was founded on 1997-11-13 and has its registered office in London. The organisation's status is listed as "Active". The Ginger Media Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE GINGER MEDIA GROUP LIMITED
 
Legal Registered Office
THE NEST 6TH FLOOR
236 GRAYS INN ROAD
LONDON
WC1X 8HB
Other companies in W1B
 
Filing Information
Company Number 03465481
Company ID Number 03465481
Date formed 1997-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 21:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GINGER MEDIA GROUP 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 THE GINGER MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH ANNE TAMES
Company Secretary 2007-01-26
SIMON JEREMY PITTS
Director 2018-01-03
WILLIAM GEORGE WATT
Director 2000-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STANLEY LAWRENCE WOODWARD
Director 2007-04-02 2017-12-31
DONALD GORDON EMSLIE
Director 2006-07-18 2007-04-11
SARA CLARKE
Company Secretary 2001-08-31 2007-01-26
ANDREW HENRY FLANAGAN
Director 2000-03-14 2006-07-18
SARA CLARKE
Director 2003-07-11 2004-10-25
CHRISTOPHER EVANS
Director 1997-12-05 2001-12-12
DAWN DAVIDSON
Company Secretary 2000-03-14 2001-08-31
ANDREW MOLLETT
Director 1997-12-08 2001-05-09
GARY WILLIAM HUGHES
Director 2000-03-14 2000-08-07
ANTHONY JOHN PEARSON
Director 1998-01-12 2000-08-03
EILEEN GALLAGHER
Director 1999-01-21 2000-07-31
DAVID CAMPBELL
Director 1997-12-08 2000-04-28
DIANA PATRICIA LEGGE
Company Secretary 1998-01-12 2000-03-14
RICHARD CHARLES NICHOLAS BRANSON
Director 1997-12-08 2000-03-14
KIRIT DOSHI
Director 1999-05-13 2000-03-14
PAUL FITZSIMONS
Director 1997-12-08 2000-03-14
KENNETH RICHARD ANDRE IBBETT
Director 1997-12-08 2000-03-14
BARBARA LOUISE MANFREY
Director 1997-12-08 2000-03-14
MICHAEL FOSTER
Director 1997-12-06 1998-11-20
ADRIAN JOHN ALAN BOTT
Company Secretary 1997-11-20 1998-01-12
KENNETH RICHARD ANDRE IBBETT
Company Secretary 1997-12-08 1997-12-08
ADRIAN JOHN ALAN BOTT
Director 1997-11-20 1997-12-08
MARK JOSCELYNE
Director 1997-11-20 1997-12-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-11-13 1997-11-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-11-13 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH ANNE TAMES KOWALSKI TV LTD Company Secretary 2009-03-20 CURRENT 2009-03-02 Dissolved 2014-05-02
JANE ELIZABETH ANNE TAMES STV NEWS SERVICES LIMITED Company Secretary 2007-01-26 CURRENT 1999-03-11 Active
JANE ELIZABETH ANNE TAMES SKA GINGER PRODUCTIONS LIMITED Company Secretary 2007-01-26 CURRENT 1999-05-27 Active
JANE ELIZABETH ANNE TAMES STV NORTH LIMITED Company Secretary 2007-01-26 CURRENT 1960-10-11 Active
JANE ELIZABETH ANNE TAMES STV STUDIOS LIMITED Company Secretary 2007-01-26 CURRENT 1992-07-09 Active
JANE ELIZABETH ANNE TAMES STV PUBLISHING LIMITED Company Secretary 2007-01-26 CURRENT 1994-12-20 Active - Proposal to Strike off
JANE ELIZABETH ANNE TAMES STV TELEVISION LIMITED Company Secretary 2007-01-26 CURRENT 1996-06-26 Active
JANE ELIZABETH ANNE TAMES RISE & SHINE (TELEVISION) LIMITED Company Secretary 2007-01-26 CURRENT 1996-07-05 Active
JANE ELIZABETH ANNE TAMES STV OUT OF HOME LIMITED Company Secretary 2007-01-26 CURRENT 1996-10-18 Active - Proposal to Strike off
JANE ELIZABETH ANNE TAMES STV CENTRAL LIMITED Company Secretary 2007-01-26 CURRENT 1997-02-07 Active
JANE ELIZABETH ANNE TAMES SCOTTISH NEWS NETWORK LIMITED Company Secretary 2007-01-26 CURRENT 1997-02-07 Active
JANE ELIZABETH ANNE TAMES STV SERVICES LIMITED Company Secretary 2007-01-26 CURRENT 1997-04-03 Active
JANE ELIZABETH ANNE TAMES STV.TV LIMITED Company Secretary 2007-01-26 CURRENT 1998-04-28 Active
JANE ELIZABETH ANNE TAMES STV GROUP PLC Company Secretary 2007-01-26 CURRENT 2000-02-08 Active
JANE ELIZABETH ANNE TAMES PEOPLESCHAMPION.COM LIMITED Company Secretary 2007-01-26 CURRENT 2004-07-12 Active
JANE ELIZABETH ANNE TAMES SOLUTIONS.TV LIMITED Company Secretary 2007-01-26 CURRENT 2004-11-26 Active
JANE ELIZABETH ANNE TAMES STV SIP TRUSTEES LIMITED Company Secretary 2007-01-26 CURRENT 2005-02-22 Active - Proposal to Strike off
JANE ELIZABETH ANNE TAMES GINGER TELEVISION PRODUCTIONS LIMITED Company Secretary 2007-01-26 CURRENT 1993-05-17 Active
JANE ELIZABETH ANNE TAMES ALTISSIMO MUSIC LIMITED Company Secretary 2007-01-26 CURRENT 1991-12-11 Active
JANE ELIZABETH ANNE TAMES GRAMPIAN TELEVISION LIMITED Company Secretary 2007-01-26 CURRENT 2006-05-25 Active
SIMON JEREMY PITTS LOCAL TELEVISION ABERDEEN LIMITED Director 2018-01-03 CURRENT 2014-10-08 Active - Proposal to Strike off
SIMON JEREMY PITTS STV NEWS SERVICES LIMITED Director 2018-01-03 CURRENT 1999-03-11 Active
SIMON JEREMY PITTS SKA GINGER PRODUCTIONS LIMITED Director 2018-01-03 CURRENT 1999-05-27 Active
SIMON JEREMY PITTS STV NORTH LIMITED Director 2018-01-03 CURRENT 1960-10-11 Active
SIMON JEREMY PITTS STV STUDIOS LIMITED Director 2018-01-03 CURRENT 1992-07-09 Active
SIMON JEREMY PITTS STV PUBLISHING LIMITED Director 2018-01-03 CURRENT 1994-12-20 Active - Proposal to Strike off
SIMON JEREMY PITTS STV TELEVISION LIMITED Director 2018-01-03 CURRENT 1996-06-26 Active
SIMON JEREMY PITTS RISE & SHINE (TELEVISION) LIMITED Director 2018-01-03 CURRENT 1996-07-05 Active
SIMON JEREMY PITTS STV OUT OF HOME LIMITED Director 2018-01-03 CURRENT 1996-10-18 Active - Proposal to Strike off
SIMON JEREMY PITTS STV CENTRAL LIMITED Director 2018-01-03 CURRENT 1997-02-07 Active
SIMON JEREMY PITTS SCOTTISH NEWS NETWORK LIMITED Director 2018-01-03 CURRENT 1997-02-07 Active
SIMON JEREMY PITTS STV SERVICES LIMITED Director 2018-01-03 CURRENT 1997-04-03 Active
SIMON JEREMY PITTS STV.TV LIMITED Director 2018-01-03 CURRENT 1998-04-28 Active
SIMON JEREMY PITTS STV GROUP PLC Director 2018-01-03 CURRENT 2000-02-08 Active
SIMON JEREMY PITTS PEOPLESCHAMPION.COM LIMITED Director 2018-01-03 CURRENT 2004-07-12 Active
SIMON JEREMY PITTS SOLUTIONS.TV LIMITED Director 2018-01-03 CURRENT 2004-11-26 Active
SIMON JEREMY PITTS STV SIP TRUSTEES LIMITED Director 2018-01-03 CURRENT 2005-02-22 Active - Proposal to Strike off
SIMON JEREMY PITTS STV APPEAL TRADING COMPANY LIMITED Director 2018-01-03 CURRENT 2013-03-28 Active - Proposal to Strike off
SIMON JEREMY PITTS MBC ELM LIMITED Director 2018-01-03 CURRENT 2015-08-21 Active
SIMON JEREMY PITTS GINGER TELEVISION PRODUCTIONS LIMITED Director 2018-01-03 CURRENT 1993-05-17 Active
SIMON JEREMY PITTS ALTISSIMO MUSIC LIMITED Director 2018-01-03 CURRENT 1991-12-11 Active
SIMON JEREMY PITTS GRAMPIAN TELEVISION LIMITED Director 2018-01-03 CURRENT 2006-05-25 Active
SIMON JEREMY PITTS OSCAR'S BOOK PRIZE Director 2017-02-22 CURRENT 2016-04-29 Active
SIMON JEREMY PITTS DENIPURNA LIMITED Director 2016-12-02 CURRENT 2016-11-28 Active
WILLIAM GEORGE WATT STV DRAMA PRODUCTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
WILLIAM GEORGE WATT MBC ELM LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
WILLIAM GEORGE WATT LOCAL TELEVISION ABERDEEN LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
WILLIAM GEORGE WATT SPACEANDPEOPLE PLC Director 2014-09-11 CURRENT 2000-10-25 Active
WILLIAM GEORGE WATT DELTADNA LIMITED Director 2013-07-23 CURRENT 2010-08-05 Active - Proposal to Strike off
WILLIAM GEORGE WATT PEOPLESCHAMPION.COM LIMITED Director 2006-08-04 CURRENT 2004-07-12 Active
WILLIAM GEORGE WATT GRAMPIAN TELEVISION LIMITED Director 2006-06-21 CURRENT 2006-05-25 Active
WILLIAM GEORGE WATT STV SIP TRUSTEES LIMITED Director 2005-03-03 CURRENT 2005-02-22 Active - Proposal to Strike off
WILLIAM GEORGE WATT SOLUTIONS.TV LIMITED Director 2005-02-14 CURRENT 2004-11-26 Active
WILLIAM GEORGE WATT SKA GINGER PRODUCTIONS LIMITED Director 2002-05-03 CURRENT 1999-05-27 Active
WILLIAM GEORGE WATT STV NEWS SERVICES LIMITED Director 2001-07-11 CURRENT 1999-03-11 Active
WILLIAM GEORGE WATT STV NORTH LIMITED Director 2001-07-11 CURRENT 1960-10-11 Active
WILLIAM GEORGE WATT STV STUDIOS LIMITED Director 2001-07-11 CURRENT 1992-07-09 Active
WILLIAM GEORGE WATT STV PUBLISHING LIMITED Director 2001-07-11 CURRENT 1994-12-20 Active - Proposal to Strike off
WILLIAM GEORGE WATT RISE & SHINE (TELEVISION) LIMITED Director 2001-07-11 CURRENT 1996-07-05 Active
WILLIAM GEORGE WATT STV CENTRAL LIMITED Director 2001-07-11 CURRENT 1997-02-07 Active
WILLIAM GEORGE WATT STV.TV LIMITED Director 2001-07-11 CURRENT 1998-04-28 Active
WILLIAM GEORGE WATT GINGER TELEVISION PRODUCTIONS LIMITED Director 2001-07-11 CURRENT 1993-05-17 Active
WILLIAM GEORGE WATT ALTISSIMO MUSIC LIMITED Director 2001-07-11 CURRENT 1991-12-11 Active
WILLIAM GEORGE WATT STV GROUP PLC Director 2001-02-27 CURRENT 2000-02-08 Active
WILLIAM GEORGE WATT STV TELEVISION LIMITED Director 2000-08-07 CURRENT 1996-06-26 Active
WILLIAM GEORGE WATT STV OUT OF HOME LIMITED Director 2000-08-07 CURRENT 1996-10-18 Active - Proposal to Strike off
WILLIAM GEORGE WATT SCOTTISH NEWS NETWORK LIMITED Director 2000-08-07 CURRENT 1997-02-07 Active
WILLIAM GEORGE WATT STV SERVICES LIMITED Director 2000-08-07 CURRENT 1997-04-03 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
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-12Director's details changed for Mr Simon Jeremy Pitts on 2023-01-09
2022-11-25TM02Termination of appointment of Burness Paull Llp on 2022-10-06
2022-11-25AP03Appointment of Eileen June Malcolmson as company secretary on 2022-10-06
2022-07-06AP04Appointment of Burness Paull Llp as company secretary on 2022-07-01
2022-07-06TM02Termination of appointment of Jane Elizabeth Anne Tames on 2022-07-01
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIS
2019-05-21AP01DIRECTOR APPOINTED MRS LINDSAY ANNE DIXON
2019-04-25AP01DIRECTOR APPOINTED MR GEORGE HARRIS
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WATT
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 14657027.5
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STANLEY LAWRENCE WOODWARD
2018-01-04AP01DIRECTOR APPOINTED MR SIMON JEREMY PITTS
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 14657027.5
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17CH01Director's details changed for Mr Robert Stanley Lawrence Woodward on 2016-05-17
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 14657027.5
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 14657027.5
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 14657027.5
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-11AR0131/12/11 FULL LIST
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 21 - 25 ST ANNE'S COURT LONDON W1F 0BJ UNITED KINGDOM
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0131/12/10 FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 2ND FLOOR GARFIELD HOUSE 86-88 EDGEWARE ROAD LONDON W2 2EA
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13RES13GEORGE WATT AND ROB WOODWARD BE HEREBY AUTHORISED TO BE DIRECTORS 01/04/2010
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-03-15AR0131/12/09 FULL LIST
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH ANNE TAMES / 14/01/2010
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2NY
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WATT / 02/11/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288bSECRETARY RESIGNED
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-25288cSECRETARY'S PARTICULARS CHANGED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-02MEM/ARTSARTICLES OF ASSOCIATION
2004-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-25288bDIRECTOR RESIGNED
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19288cDIRECTOR'S PARTICULARS CHANGED
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-11363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-07-25AUDAUDITOR'S RESIGNATION
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
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 THE GINGER MEDIA GROUP 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 THE GINGER MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-02 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2011-08-09 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SUPPLEMENTAL SECURITY AGREEMENT 2004-02-16 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2003-04-04 Satisfied BARCLAYS BANK PLC AS AGENT ON TRUST FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2002-07-18 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
HEDGING DEBENTURE 1998-04-30 Satisfied BANQUE PARIBAS
DEBENTURE 1997-12-08 Satisfied BANQUE PARIBASAS SECURITY TRUSTEE FOR THE SECURED CREDITORS
Intangible Assets
Patents
We have not found any records of THE GINGER MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GINGER MEDIA GROUP LIMITED
Trademarks
We have not found any records of THE GINGER MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GINGER MEDIA GROUP 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 THE GINGER MEDIA GROUP 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 THE GINGER MEDIA GROUP 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 THE GINGER MEDIA GROUP 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 THE GINGER MEDIA GROUP 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.