Background WavePink WaveYellow Wave

GWT MEDIA LIMITED (05896209)

GWT MEDIA LIMITED (05896209) is an active UK company. incorporated on 4 August 2006. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. GWT MEDIA LIMITED has been registered for 19 years. Current directors include THOMPSON, Richard David.

Company Number
05896209
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
Office 49 Gidds Pond Way, Maidstone, ME14 5FY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
THOMPSON, Richard David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWT MEDIA LIMITED

GWT MEDIA LIMITED is an active company incorporated on 4 August 2006 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GWT MEDIA LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05896209

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Office 49 Gidds Pond Way Weavering Maidstone, ME14 5FY,

Previous Addresses

Unit B3 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England
From: 18 March 2016To: 22 February 2022
211 London Road Greenhithe Kent DA9 9DQ
From: 4 August 2006To: 18 March 2016
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Capital Reduction
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Share Buyback
Aug 17
New Owner
Aug 19
Director Joined
Jan 20
Director Left
Nov 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THOMPSON, Richard David

Active
Gidds Pond Way, MaidstoneME14 5FY
Born May 1984
Director
Appointed 04 Aug 2006

GURNEY, John

Resigned
Cocksure Lane, SidcupDA14 5EY
Secretary
Appointed 04 Aug 2006
Resigned 28 Jul 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Aug 2006
Resigned 04 Aug 2006

GURNEY, John

Resigned
Cocksure Lane, SidcupDA14 5EY
Born September 1957
Director
Appointed 04 Aug 2006
Resigned 28 Jul 2017

THOMPSON, Hannah Jayne

Resigned
Gidds Pond Way, MaidstoneME14 5FY
Born July 1984
Director
Appointed 22 Jan 2020
Resigned 24 Nov 2025

WHITE, Keith George

Resigned
6 Clarendon Way, ChislehurstBR7 6RF
Born April 1958
Director
Appointed 04 Aug 2006
Resigned 28 Jul 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Aug 2006
Resigned 04 Aug 2006

Persons with significant control

2

Mrs Hannah Jayne Thompson

Active
Gidds Pond Way, MaidstoneME14 5FY
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019

Mr Richard David Thompson

Active
Headcorn Road, MaidstoneME17 2NH
Born May 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
24 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Capital Cancellation Shares
10 August 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
88(2)R88(2)R
Incorporation Company
4 August 2006
NEWINCIncorporation