Background WavePink WaveYellow Wave

GCAP MEDIA (THE JAZZ) LIMITED (03909859)

GCAP MEDIA (THE JAZZ) LIMITED (03909859) is an active UK company. incorporated on 14 January 2000. with registered office in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GCAP MEDIA (THE JAZZ) LIMITED has been registered for 26 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
03909859
Status
active
Type
ltd
Incorporated
14 January 2000
Age
26 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCAP MEDIA (THE JAZZ) LIMITED

GCAP MEDIA (THE JAZZ) LIMITED is an active company incorporated on 14 January 2000 with the registered office located in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GCAP MEDIA (THE JAZZ) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03909859

LTD Company

Age

26 Years

Incorporated 14 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THE STORM (WEST MIDLANDS) LIMITED
From: 12 April 2000To: 6 November 2006
WEST MIDLANDS REGIONAL RADIO LIMITED
From: 14 January 2000To: 12 April 2000
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MESSER, Olivia

Active
30 Leicester SquareWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BELLEW, Joanne Louise

Resigned
52 Tydeman Road, PortisheadBS20 7LS
Secretary
Appointed 10 Jan 2001
Resigned 05 Sept 2005

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 05 Sept 2005
Resigned 28 Nov 2008

PALLOT, Wendy

Resigned
Rackledown Farm, BristolBS41 8NW
Secretary
Appointed 14 Jan 2000
Resigned 10 Jan 2001

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jan 2000
Resigned 14 Jan 2000

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

ALLEN, Charles Lamb

Resigned
Victoria Road, LondonW8 5RH
Born January 1957
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1965
Director
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed 14 Jan 2000
Resigned 15 Jan 2008

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

GARBETT EDWARDS, Rhian Elizabeth

Resigned
Ivy Cottage, Callow EndWR2 4TG
Born September 1956
Director
Appointed 13 Mar 2000
Resigned 01 Dec 2003

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 15 Jan 2008
Resigned 28 Nov 2008

MIRON, Stephen Gabriel

Resigned
Woodsview, CobhamKT11 2EY
Born May 1965
Director
Appointed 30 Sept 2009
Resigned 09 Nov 2015

NEIL, Charlie

Resigned
The Beeches, Sutton ColdfieldB75 5RG
Born January 1959
Director
Appointed 14 Mar 2000
Resigned 01 Dec 2003

ORCHARD, Stephen

Resigned
Clements Meadow Cross Lane, MarlboroughSN8 1JZ
Born April 1958
Director
Appointed 13 Mar 2000
Resigned 21 Apr 2008

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 21 Apr 2008
Resigned 18 Jul 2008

PARK, Richard Francis Jackson

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1948
Director
Appointed 20 Nov 2008
Resigned 09 Nov 2015

RUFUS, Ian Douglas

Resigned
Avonbridge House, BarfordCV35 8EX
Born February 1949
Director
Appointed 13 Mar 2000
Resigned 01 Dec 2003

SILK, Graham Hampson

Resigned
Old Well Cottage Broome Clent, StourbridgeDY9 0EZ
Born September 1959
Director
Appointed 13 Mar 2000
Resigned 01 Dec 2003

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

SMITH, Paul Andrew

Resigned
21 Tamworth Road, Sutton ColdfieldB75 6EB
Born April 1964
Director
Appointed 14 Jul 2000
Resigned 01 Dec 2003

SQUIRES, Charles Ian

Resigned
The Old Rectory, Melton MowbrayLE14 2JQ
Born April 1951
Director
Appointed 29 Jan 2003
Resigned 01 Dec 2003

TABOR, Ashley Daniel

Resigned
Appt 11-02 The Knightsbridge, LondonSW7 1RH
Born May 1977
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

TAYLOR, John Patrick Enfield

Resigned
Pitt House Farm, NewburyRG15 8BN
Born April 1948
Director
Appointed 14 Jan 2000
Resigned 13 Mar 2000

THOMSON, Donald Alexander

Resigned
Shelley Lodge, MarlowSL7 2BP
Born September 1952
Director
Appointed 20 Nov 2008
Resigned 30 Sept 2009

WATSON, Gregory Hamilton

Resigned
11 Furber Street, LondonW6 0HE
Born January 1965
Director
Appointed 14 Aug 2002
Resigned 23 Nov 2006

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 31 Dec 2017
Resigned 01 May 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Jan 2000
Resigned 14 Jan 2000

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 2009
AUDAUD
Miscellaneous
16 July 2009
MISCMISC
Auditors Resignation Company
11 July 2009
AUDAUD
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288bResignation of Director or Secretary
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288cChange of Particulars
Legacy
11 February 2004
363aAnnual Return
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
3 April 2001
287Change of Registered Office
Legacy
23 January 2001
363aAnnual Return
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2000
AAAnnual Accounts
Legacy
15 August 2000
225Change of Accounting Reference Date
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
287Change of Registered Office
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Incorporation Company
14 January 2000
NEWINCIncorporation