About

Registered Number: 03581629
Date of Incorporation: 15/06/1998 (25 years and 10 months ago)
Company Status: Administration
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Having been setup in 1998, G T Marketing Services Ltd have registered office in Southampton, it's status is listed as "Administration". We don't currently know the number of employees at the company. The companies directors are Short, Dominik Justin, Smith, Laura, Yates, Joseph, Baxter, Amanda, Bayford, Laura Maxine, Beswick, Graham Edward Angus, Hunter, Dave.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Dominik Justin 01 January 2006 - 1
BAXTER, Amanda 01 November 2017 19 November 2018 1
BAYFORD, Laura Maxine 27 March 2020 04 May 2020 1
BESWICK, Graham Edward Angus 19 November 2018 06 December 2019 1
HUNTER, Dave 19 February 2007 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Laura 15 June 1998 19 February 2007 1
YATES, Joseph 19 February 2007 31 March 2009 1

Filing History

Document Type Date
AM03 - N/A 28 September 2020
AM02 - N/A 08 September 2020
AD01 - Change of registered office address 02 September 2020
AM01 - N/A 20 August 2020
CS01 - N/A 20 June 2020
MR04 - N/A 16 June 2020
TM01 - Termination of appointment of director 11 May 2020
CH01 - Change of particulars for director 31 March 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 06 December 2019
MR01 - N/A 07 August 2019
CS01 - N/A 26 June 2019
PSC07 - N/A 26 June 2019
MR04 - N/A 26 June 2019
MR01 - N/A 02 April 2019
AA - Annual Accounts 03 January 2019
RESOLUTIONS - N/A 13 December 2018
AA01 - Change of accounting reference date 10 December 2018
AP01 - Appointment of director 29 November 2018
PSC02 - N/A 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
PSC07 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 22 February 2018
AP01 - Appointment of director 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
PSC04 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 24 February 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 26 March 2012
SH01 - Return of Allotment of shares 01 February 2012
SH01 - Return of Allotment of shares 01 February 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 09 July 2009
395 - Particulars of a mortgage or charge 16 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 29 September 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
225 - Change of Accounting Reference Date 15 March 2007
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
353 - Register of members 30 June 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
225 - Change of Accounting Reference Date 01 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 25 June 2005
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
MEM/ARTS - N/A 21 October 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
123 - Notice of increase in nominal capital 20 October 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 07 July 1999
395 - Particulars of a mortgage or charge 09 April 1999
225 - Change of Accounting Reference Date 17 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
NEWINC - New incorporation documents 15 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2019 Fully Satisfied

N/A

A registered charge 01 April 2019 Outstanding

N/A

Debenture 08 June 2009 Fully Satisfied

N/A

Debenture 27 September 2007 Fully Satisfied

N/A

Debenture 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.