GUARDIAN MEDIA GROUP PLC

Kings Place Kings Place, London, N1 9GU, England, England
StatusACTIVE
Company No.00094531
CategoryPrivate Limited Company
Incorporated09 Aug 1907
Age116 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

GUARDIAN MEDIA GROUP PLC is an active private limited company with number 00094531. It was incorporated 116 years, 9 months, 6 days ago, on 09 August 1907. The company address is Kings Place Kings Place, London, N1 9GU, England, England.



Company Fillings

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Scott Trust Limited

Change date: 2024-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Old address: PO Box 68164 Kings Place 90 York Way London N1P 2AP

New address: Kings Place 90 York Way London England N1 9GU

Change date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Ms Deborah Klein

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2023

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gale Brundrett

Appointment date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Jennifer Susan Duvalier

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 04 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jennifer Susan Duvalier

Change date: 2023-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Etebom Patrick Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Bateson

Appointment date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Ytrup Jensen

Termination date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Nigel Donald Morris

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2022

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Mark Gurassa

Appointment date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-17

Officer name: Neil Anthony Berkett

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Jane Bell

Appointment date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Ann Sieghart

Appointment date: 2021-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Annette Christina Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 31 Jul 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2020

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Mr Keith Robert Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Kerr

Termination date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Rene Efraim Rechtman

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Ytrup Jensen

Appointment date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Christina Thomas

Appointment date: 2020-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Skipwith Pemsel

Termination date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: John Paton

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Donald Morris

Change date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Coram Williams

Change date: 2019-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr John Paton

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yasmin Jetha

Appointment date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Skipwith Pemsel

Change date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mary Gibbons

Termination date: 2017-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-28

Officer name: Mr Stephen John Godsell

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard James Kerr

Termination date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2017

Action Date: 02 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-03

Officer name: Mr Richard James Kerr

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grainne Brankin

Termination date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jimmy Donal Wales

Termination date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Nicholas Paul Backhouse

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Grainne Brankin

Appointment date: 2017-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-29

Officer name: Philip Mark Tranter

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Mr Coram Williams

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katharine Sophie Viner

Change date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Ronan James Dunne

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2016

Action Date: 03 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Kerr

Appointment date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Baroness Gail Ruth Rebuck

Change date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-27

Officer name: Baroness Gail Ruth Rebuck

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-27

Officer name: Mr Jimmy Donal Wales

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: Brent Shawzin Hoberman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren David Singer

Termination date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Donald Morris

Change date: 2015-09-02

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-23

Charge number: 000945310005

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Arthur Miller

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr David Skipwith Pemsel

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Sophie Viner

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Rusbridger

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Susan Duvalier

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amelia Fawcett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Paton

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronan James Dunne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Morris

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fox

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2012

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Taylor

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Boardman

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Mark Tranter

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-07

Officer name: Brent Shawzin Hoberman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2011

Action Date: 03 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-03

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Mccall

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren David Singer

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Brooks

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bartle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mr. Stuart Michael Taylor

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Charles Rusbridger

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mr Andrew Arthur Miller

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brent Shawzin Hoberman

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Judith Mary Gibbons

Documents

View document PDF


Some Companies

EGERTON TYLER LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10515040
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL SITE SAMPLING LTD

94 DILLOTFORD AVENUE,COVENTRY,CV3 5DU

Number:04431348
Status:ACTIVE
Category:Private Limited Company

KS NETWORKS & IT SUPPORT LTD

144 KINGS AVENUE,GREENFORD,UB6 9DF

Number:08262762
Status:ACTIVE
Category:Private Limited Company

PLOY & PIM LIMITED

13 GURNEY ROAD,SOUTHSEA,PO4 8HA

Number:11688064
Status:ACTIVE
Category:Private Limited Company

RAZVI OPTICIANS LTD.

57 - 59 WESTON ROAD,STOKE-ON-TRENT,ST3 6AB

Number:04202455
Status:ACTIVE
Category:Private Limited Company

SEMAGO LTD

3 MARSHALL PATH,LONDON,SE28 8DX

Number:10126051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source