GCAP MEDIA (THE JAZZ) LIMITED

30 Leicester Square 30 Leicester Square, WC2H 7LA
StatusACTIVE
Company No.03909859
CategoryPrivate Limited Company
Incorporated14 Jan 2000
Age24 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

GCAP MEDIA (THE JAZZ) LIMITED is an active private limited company with number 03909859. It was incorporated 24 years, 4 months, 2 days ago, on 14 January 2000. The company address is 30 Leicester Square 30 Leicester Square, WC2H 7LA.



People

PORTER, Benedict Campion

Director

Accountant

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 15 days

WILLIAMS, John

Director

Finance Director - Operations

ACTIVE

Assigned on 31 Dec 2017

Current time on role 6 years, 4 months, 16 days

BEAK, Jonathan

Secretary

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

BELLEW, Joanne Louise

Secretary

RESIGNED

Assigned on 10 Jan 2001

Resigned on 05 Sep 2005

Time on role 4 years, 7 months, 26 days

MANNING, Richard Denley John

Secretary

RESIGNED

Assigned on 05 Sep 2005

Resigned on 28 Nov 2008

Time on role 3 years, 2 months, 23 days

PALLOT, Wendy

Secretary

RESIGNED

Assigned on 14 Jan 2000

Resigned on 10 Jan 2001

Time on role 11 months, 27 days

POTTERELL, Clive Ronald

Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jan 2000

Resigned on 14 Jan 2000

Time on role

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Director

Director

RESIGNED

Assigned on 14 Aug 2015

Resigned on 09 Nov 2015

Time on role 2 months, 26 days

ALLEN, Charles Lamb

Director

Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 20 Nov 2008

Time on role 5 months, 11 days

BEAK, Jonathan

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

BERNARD, Ralph Mitchell

Director

Director

RESIGNED

Assigned on 14 Jan 2000

Resigned on 15 Jan 2008

Time on role 8 years, 1 day

CONNOLE, Michael Damien

Director

Accountant

RESIGNED

Assigned on 18 Jul 2008

Resigned on 14 Aug 2015

Time on role 7 years, 27 days

GARBETT EDWARDS, Rhian Elizabeth

Director

Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 01 Dec 2003

Time on role 3 years, 8 months, 19 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 15 Jan 2008

Resigned on 28 Nov 2008

Time on role 10 months, 13 days

MIRON, Stephen Gabriel

Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 09 Nov 2015

Time on role 6 years, 1 month, 9 days

NEIL, Charlie

Director

Television Presenter

RESIGNED

Assigned on 14 Mar 2000

Resigned on 01 Dec 2003

Time on role 3 years, 8 months, 18 days

ORCHARD, Stephen

Director

Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 21 Apr 2008

Time on role 8 years, 1 month, 8 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 21 Apr 2008

Resigned on 18 Jul 2008

Time on role 2 months, 27 days

PARK, Richard Francis Jackson

Director

Company Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 09 Nov 2015

Time on role 6 years, 11 months, 19 days

RUFUS, Ian Douglas

Director

Group Development Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 01 Dec 2003

Time on role 3 years, 8 months, 19 days

SILK, Graham Hampson

Director

Company Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 01 Dec 2003

Time on role 3 years, 8 months, 19 days

SINGER, Darren David

Director

Accountant

RESIGNED

Assigned on 09 Nov 2015

Resigned on 01 Jul 2023

Time on role 7 years, 7 months, 22 days

SMITH, Paul Andrew

Director

Writer Coach

RESIGNED

Assigned on 14 Jul 2000

Resigned on 01 Dec 2003

Time on role 3 years, 4 months, 18 days

SQUIRES, Charles Ian

Director

Managing Director

RESIGNED

Assigned on 29 Jan 2003

Resigned on 01 Dec 2003

Time on role 10 months, 3 days

TABOR, Ashley Daniel

Director

Managing Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 20 Nov 2008

Time on role 5 months, 11 days

TAYLOR, John Patrick Enfield

Director

Director

RESIGNED

Assigned on 14 Jan 2000

Resigned on 13 Mar 2000

Time on role 1 month, 30 days

THOMSON, Donald Alexander

Director

Sales Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 30 Sep 2009

Time on role 10 months, 10 days

WATSON, Gregory Hamilton

Director

Director

RESIGNED

Assigned on 14 Aug 2002

Resigned on 23 Nov 2006

Time on role 4 years, 3 months, 9 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jan 2000

Resigned on 14 Jan 2000

Time on role


Some Companies

DIGITAL CARE ASSISTANT LIMITED

BUILDING 1 BUILDING 1,SOUTHAMPTON,SO30 2GB

Number:09842628
Status:ACTIVE
Category:Private Limited Company

LEARN IMPROVE ACHIEVE ACADEMY LTD

69 WILTON DRIVE,WHITLEY BAY,NE25 9NX

Number:11408092
Status:ACTIVE
Category:Private Limited Company
Number:IP30084R
Status:ACTIVE
Category:Industrial and Provident Society

NSL CONSULTANTS LIMITED

9 COTTESLOE CLOSE,WOKING,GU24 9BS

Number:07865688
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL PROPERTY LETTING LIMITED

200 GORGIE ROAD,EDINBURGH,EH11 2NX

Number:SC442495
Status:ACTIVE
Category:Private Limited Company

SOUTH HILL PARK INVESTMENT LIMITED

9 GOLDEN SQUARE,LONDON,W1F 9HZ

Number:05049910
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