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

GAP INFOMEDIA LIMITED

OFFICE ONE, FLOOR ONE MAXWELL HOUSE, LIVERPOOL INNOVATION PARK, LIVERPOOL, L7 9NJ,
Company Registration Number
03736244
Private Limited Company
Active

Company Overview

About Gap Infomedia Ltd
GAP INFOMEDIA LIMITED was founded on 1999-03-19 and has its registered office in Liverpool. The organisation's status is listed as "Active". Gap Infomedia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAP INFOMEDIA LIMITED
 
Legal Registered Office
OFFICE ONE, FLOOR ONE MAXWELL HOUSE
LIVERPOOL INNOVATION PARK
LIVERPOOL
L7 9NJ
Other companies in L35
 
Filing Information
Company Number 03736244
Company ID Number 03736244
Date formed 1999-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB748730015  
Last Datalog update: 2023-12-07 00:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAP INFOMEDIA 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 GAP INFOMEDIA LIMITED

Current Directors
Officer Role Date Appointed
CARL WILLIAM GILBERTSON
Director 2011-07-22
PHILIP HAROLD RAMSEY
Director 1999-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES FURLONGER
Company Secretary 2000-05-23 2011-07-19
JOHN ALEXANDER CARTER
Director 2000-05-23 2011-07-19
RICHARD CHARLES FURLONGER
Director 2000-05-23 2011-07-19
MICHAEL PHILIP SCHNEIDAU
Director 2007-11-08 2011-07-19
KENNETH ARTHUR TIPTON
Director 2007-11-08 2011-07-19
EDWARD BERNARD FAIRMAN
Director 2000-05-23 2009-02-02
GARY MOONEY
Director 1999-03-19 2003-07-30
GARY MOONEY
Company Secretary 1999-03-19 2000-05-23
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1999-03-19 1999-03-19
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1999-03-19 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL WILLIAM GILBERTSON MGL TELECOM LTD Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
CARL WILLIAM GILBERTSON MGL HARDWARE LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
CARL WILLIAM GILBERTSON CPRG LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
CARL WILLIAM GILBERTSON MERSEYGRID LIMITED Director 2003-03-10 CURRENT 2000-09-11 Active
JULIE NEWMAN BULL INN WEST MALLING LTD Company Secretary 2013-01-14 - 2017-01-30 RESIGNED 2013-01-14 Active - Proposal to Strike off
PHILIP HAROLD RAMSEY MGL TELECOM LTD Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
PHILIP HAROLD RAMSEY MERSEYGRID LIMITED Director 2010-11-10 CURRENT 2000-09-11 Active
PHILIP HAROLD RAMSEY CLARITY CREATION LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active
PHILIP HAROLD RAMSEY ONLINE DMS LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2014-05-20

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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-07-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-08-01AA01Current accounting period shortened from 31/03/20 TO 30/09/19
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-07-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-06-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM The Coach House 31 View Road Rainhill Merseyside L35 0LF
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-22AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-06-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0119/03/14 ANNUAL RETURN FULL LIST
2013-07-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0119/03/13 ANNUAL RETURN FULL LIST
2012-05-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0119/03/12 ANNUAL RETURN FULL LIST
2012-04-17AP01DIRECTOR APPOINTED MR CARL WILLIAM GILBERTSON
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD FURLONGER
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHNEIDAU
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FURLONGER
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TIPTON
2011-07-11CH01Director's details changed for Mr Philip Harold Ramsey on 2011-07-08
2011-03-29AR0119/03/11 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD RAMSEY / 29/10/2010
2010-09-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-20AR0119/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ALEXANDER CARTER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES FURLONGER / 26/03/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD FAIRMAN
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10RES12VARYING SHARE RIGHTS AND NAMES
2008-06-09363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 13 DAVID MEWS LONDON W1U 6EQ
2003-08-12288bDIRECTOR RESIGNED
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/03
2003-03-17363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-22123NC INC ALREADY ADJUSTED 29/07/02
2002-11-22RES04£ NC 2000/2200 29/07/0
2002-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-2288(2)RAD 30/07/02--------- £ SI 100@1=100 £ IC 100/200
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-07-1888(2)RAD 23/05/00--------- £ SI 78@1=78 £ IC 7/85
2000-07-1888(2)RAD 23/05/00--------- £ SI 5@1=5 £ IC 2/7
2000-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-12ORES13RE ALLOT 98 SHARES @ £1 23/05/00
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: MARTINS BUILDING 4 WATER STREET LIVERPOOL MERSEYSIDE L2 3SP
2000-07-07288bSECRETARY RESIGNED
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-14363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-04-28287REGISTERED OFFICE CHANGED ON 28/04/99 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET, LIVERPOOL L2 9RU
1999-04-20288bDIRECTOR RESIGNED
1999-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to GAP INFOMEDIA 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 GAP INFOMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 48,381
Creditors Due After One Year 2012-03-31 £ 40,000
Creditors Due Within One Year 2013-03-31 £ 163,792
Creditors Due Within One Year 2012-03-31 £ 187,359

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GAP INFOMEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2012-03-31 £ 7,920
Current Assets 2013-03-31 £ 178,429
Current Assets 2012-03-31 £ 180,678
Debtors 2013-03-31 £ 178,429
Debtors 2012-03-31 £ 172,565
Fixed Assets 2013-03-31 £ 142,404
Fixed Assets 2012-03-31 £ 151,395
Shareholder Funds 2013-03-31 £ 108,660
Shareholder Funds 2012-03-31 £ 104,714
Tangible Fixed Assets 2013-03-31 £ 10,924
Tangible Fixed Assets 2012-03-31 £ 12,995

Debtors and other cash assets

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

GAP INFOMEDIA LIMITED owns 1 domain names.

buildsefton.co.uk  

Trademarks
We have not found any records of GAP INFOMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAP INFOMEDIA 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 (62012 - Business and domestic software development) as GAP INFOMEDIA 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 GAP INFOMEDIA 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 GAP INFOMEDIA 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 GAP INFOMEDIA 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.