Background WavePink WaveYellow Wave

GMG NETWORK LTD (09009998)

GMG NETWORK LTD (09009998) is an active UK company. incorporated on 24 April 2014. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GMG NETWORK LTD has been registered for 11 years. Current directors include GIBSON, Jayne Emma, GIBSON, John Adam.

Company Number
09009998
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
160 Eureka Park Upper Pemberton, Ashford, TN25 4AZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GIBSON, Jayne Emma, GIBSON, John Adam
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMG NETWORK LTD

GMG NETWORK LTD is an active company incorporated on 24 April 2014 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GMG NETWORK LTD was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09009998

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

160 Eureka Park Upper Pemberton Kennington Ashford, TN25 4AZ,

Previous Addresses

160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
From: 19 July 2023To: 19 July 2023
Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
From: 15 June 2021To: 19 July 2023
Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
From: 17 November 2014To: 15 June 2021
Po Box Po Box 124 74 Parkside Avenue Bexleyheath Kent DA7 6NL England
From: 13 October 2014To: 17 November 2014
12 Maryfield Close Bexley Kent DA5 2HY England
From: 29 August 2014To: 13 October 2014
Po Box Po Box 124 Po Box 124 Po Box 124 Bexley Kent DA5 9DQ United Kingdom
From: 29 August 2014To: 29 August 2014
12 Maryfield Close Bexley Kent DA5 2HY United Kingdom
From: 24 April 2014To: 29 August 2014
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Nov 14
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GIBSON, Jayne

Active
The Coppice, GravesendDA13 0SB
Secretary
Appointed 14 Oct 2014

GIBSON, Jayne Emma

Active
Upper Pemberton, AshfordTN25 4AZ
Born December 1980
Director
Appointed 24 Apr 2014

GIBSON, John Adam

Active
Upper Pemberton, AshfordTN25 4AZ
Born April 1983
Director
Appointed 24 Apr 2014

GREEN, Anna Natasha

Resigned
Parkside Avenue, BexleyheathDA7 6NL
Secretary
Appointed 28 Aug 2014
Resigned 14 Oct 2014

GREEN, Anna Natasha

Resigned
Maryfield Close, BexleyDA5 2HY
Born January 1978
Director
Appointed 24 Apr 2014
Resigned 14 Oct 2014

GREEN, Matthew David

Resigned
Maryfield Close, BexleyDA5 2HY
Born April 1976
Director
Appointed 24 Apr 2014
Resigned 14 Oct 2014

Persons with significant control

2

Mrs Jayne Emma Gibson

Active
Upper Pemberton, AshfordTN25 4AZ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2017

Mr John Adam Gibson

Active
Upper Pemberton, AshfordTN25 4AZ
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Legacy
10 November 2014
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Legacy
5 November 2014
ANNOTATIONANNOTATION
Legacy
15 October 2014
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Incorporation Company
24 April 2014
NEWINCIncorporation