Background WavePink WaveYellow Wave

GMG LABEL LIMITED (09152175)

GMG LABEL LIMITED (09152175) is an active UK company. incorporated on 29 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games. GMG LABEL LIMITED has been registered for 11 years. Current directors include JAY, Callum Derek, SULYOK, Louis Paul.

Company Number
09152175
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
JAY, Callum Derek, SULYOK, Louis Paul
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMG LABEL LIMITED

GMG LABEL LIMITED is an active company incorporated on 29 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. GMG LABEL LIMITED was registered 11 years ago.(SIC: 58210)

Status

active

Active since 11 years ago

Company No

09152175

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom
From: 15 March 2023To: 10 June 2024
T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 17 June 2020To: 15 March 2023
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
From: 15 June 2015To: 17 June 2020
Clearwater House 4 - 7 Manchester Street London W1U 3AE United Kingdom
From: 29 July 2014To: 15 June 2015
Timeline

3 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 15
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JAY, Callum Derek

Active
Finchley Road, LondonNW3 5JS
Born December 1974
Director
Appointed 29 Jul 2014

SULYOK, Louis Paul

Active
Finchley Road, LondonNW3 5JS
Born May 1967
Director
Appointed 29 Jul 2014

Persons with significant control

1

Mayfair Place, LondonW1J 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2014
NEWINCIncorporation