Gmr Connection Limited

General information

Name:

Gmr Connection Ltd

Office Address:

110 Newbury Gardens KT19 0PD Epsom

Number: 05570189

Incorporation date: 2005-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this company was founded is 21st September 2005. Registered under number 05570189, the company operates as a Private Limited Company. You can contact the office of this firm during office hours under the following address: 110 Newbury Gardens, KT19 0PD Epsom. The firm name transformation from Illuminati Media to Gmr Connection Limited came on 25th February 2009. This company's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. Gmr Connection Ltd filed its latest accounts for the financial year up to 2022-09-30. The business most recent confirmation statement was released on 2023-09-15.

Regarding to this specific business, many of director's obligations have so far been fulfilled by Maria W. and Michael T.. Amongst these two people, Michael T. has supervised business the longest, having become one of the many members of directors' team nineteen years ago.

Maria V. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Gmr Connection Limited 2009-02-25
  • Illuminati Media Ltd 2005-09-21

Financial data based on annual reports

Company staff

Maria W.

Role: Secretary

Appointed: 19 January 2022

Latest update: 14 February 2024

Maria W.

Role: Director

Appointed: 10 March 2021

Latest update: 14 February 2024

Michael T.

Role: Director

Appointed: 21 September 2005

Latest update: 14 February 2024

People with significant control

Maria V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 January 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 21 October 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 October 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2024/03/05. New Address: 9 Cambridge Street Cambridge Street Tunbridge Wells TN2 4SJ. Previous address: 110 Newbury Gardens Epsom Surrey KT19 0PD England (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70210 : Public relations and communications activities
  • 64209 : Activities of other holding companies n.e.c.
  • 58110 : Book publishing
18
Company Age

Closest Companies - by postcode