Gazette Media Company Limited LONDON


Gazette Media Company started in year 1926 as Private Limited Company with registration number 00216451. The Gazette Media Company company has been functioning successfully for ninety eight years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP. Since December 30, 1999 Gazette Media Company Limited is no longer carrying the name North Eastern Evening Gazette.

The company has 2 directors, namely Darren F., James M.. Of them, James M. has been with the company the longest, being appointed on 16 August 2019 and Darren F. has been with the company for the least time - from 24 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gazette Media Company Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00216451
Date of Incorporation Mon, 27th Sep 1926
Industry Dormant Company
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Darren F.

Position: Director

Appointed: 24 January 2024

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 01 October 1999

Resigned: 20 July 2000

Paul V.

Position: Director

Appointed: 01 October 1999

Resigned: 10 December 2001

Catherine D.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 December 2001

Stephen P.

Position: Director

Appointed: 29 April 1996

Resigned: 10 December 2001

Michael M.

Position: Director

Appointed: 08 January 1996

Resigned: 18 December 2000

Charles G.

Position: Director

Appointed: 08 January 1996

Resigned: 10 December 2001

Michael R.

Position: Secretary

Appointed: 08 January 1996

Resigned: 30 September 1999

Steven B.

Position: Director

Appointed: 16 January 1995

Resigned: 10 December 2001

Stephen A.

Position: Director

Appointed: 23 November 1994

Resigned: 09 April 1996

David M.

Position: Director

Appointed: 15 November 1994

Resigned: 08 January 1996

Stuart G.

Position: Director

Appointed: 31 May 1994

Resigned: 08 January 1996

Laurence B.

Position: Director

Appointed: 01 December 1992

Resigned: 11 January 1993

David H.

Position: Secretary

Appointed: 10 October 1991

Resigned: 29 January 1996

Roger R.

Position: Director

Appointed: 10 October 1991

Resigned: 31 May 1994

Paul C.

Position: Director

Appointed: 10 October 1991

Resigned: 21 May 1993

William H.

Position: Director

Appointed: 10 October 1991

Resigned: 21 May 1993

Anthony B.

Position: Director

Appointed: 10 October 1991

Resigned: 17 August 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Tih (Teesside) Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tih (Teesside) Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 3036380
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

North Eastern Evening Gazette December 30, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Dormant company accounts made up to December 25, 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements