Group Strategic (gsm) Marketing Limited LEEDS


Founded in 1993, Group Strategic (gsm) Marketing, classified under reg no. 02786160 is an active company. Currently registered at Lee House 1 Lee Lane East LS18 5RF, Leeds the company has been in the business for thirty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023. Since July 3, 1996 Group Strategic (gsm) Marketing Limited is no longer carrying the name Gsm Marketing.

There is a single director in the company at the moment - Gary H., appointed on 3 February 1993. In addition, a secretary was appointed - Caroline H., appointed on 16 December 1993. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gary H. who worked with the the company until 16 December 1993.

Group Strategic (gsm) Marketing Limited Address / Contact

Office Address Lee House 1 Lee Lane East
Office Address2 Horsforth
Town Leeds
Post code LS18 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786160
Date of Incorporation Wed, 3rd Feb 1993
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 31 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Caroline H.

Position: Secretary

Appointed: 16 December 1993

Gary H.

Position: Director

Appointed: 03 February 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1993

Resigned: 03 February 1993

Michael S.

Position: Director

Appointed: 03 February 1993

Resigned: 16 December 1993

Gary H.

Position: Secretary

Appointed: 03 February 1993

Resigned: 16 December 1993

Joseph G.

Position: Director

Appointed: 03 February 1993

Resigned: 15 July 1993

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Gary H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Caroline H. This PSC owns 25-50% shares.

Gary H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Caroline H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Gsm Marketing July 3, 1996
Gsm Sports Marketing November 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand90 70485 56892 38588 62392 93291 058
Current Assets93 34893 051102 29797 49094 86097 241
Debtors2 6447 4839 9128 8671 9286 183
Other Debtors1001 035 4 1861 548 
Property Plant Equipment125 991127 367126 657125 950125 943620 016
Other
Accumulated Depreciation Impairment Property Plant Equipment101 503102 218102 928103 635103 64210 626
Average Number Employees During Period 11222
Creditors8 9349 94012 5199 8889 32311 520
Increase From Depreciation Charge For Year Property Plant Equipment 71571070776
Net Current Assets Liabilities84 41483 11189 77887 60285 53785 721
Other Creditors5 0448 0638 5248 7874 7504 900
Other Taxation Social Security Payable1 671 2 115 3 3864 790
Property Plant Equipment Gross Cost227 494229 585229 585229 585229 585630 642
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -93 022
Total Additions Including From Business Combinations Property Plant Equipment 2 091    
Total Assets Less Current Liabilities210 405210 478216 435213 552211 480705 737
Total Increase Decrease From Revaluations Property Plant Equipment     401 057
Trade Creditors Trade Payables2 2191 8771 8801 1011 1871 830
Trade Debtors Trade Receivables2 5446 4489 9124 6813806 183

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 20th, September 2023
Free Download (12 pages)

Company search

Advertisements