Gmt+0 Limited LONDON


Gmt+0 Limited was formally closed on 2023-02-28. Gmt+0 was a private limited company that could have been found at Greater London House, Hampstead Road, London, NW1 7QP, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 1997-08-06) was run by 1 director and 1 secretary.
Director Julian G. who was appointed on 29 December 2020.
Among the secretaries, we can name: Peter D. appointed on 08 July 2003.

The company was classified as "advertising agencies" (73110). As stated in the Companies House records, there was a name alteration on 2013-08-23 and their previous name was Rocqm. There is a second name alteration: previous name was Municate performed on 1998-11-20. The latest confirmation statement was sent on 2022-08-06 and last time the annual accounts were sent was on 31 December 2020. 2015-08-06 is the date of the latest annual return.

Gmt+0 Limited Address / Contact

Office Address Greater London House
Office Address2 Hampstead Road
Town London
Post code NW1 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03415751
Date of Incorporation Wed, 6th Aug 1997
Date of Dissolution Tue, 28th Feb 2023
Industry Advertising agencies
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 20th Aug 2023
Last confirmation statement dated Sat, 6th Aug 2022

Company staff

Julian G.

Position: Director

Appointed: 29 December 2020

Peter D.

Position: Secretary

Appointed: 08 July 2003

Deborah K.

Position: Director

Appointed: 01 April 2015

Resigned: 09 December 2016

Peter W.

Position: Director

Appointed: 13 November 2014

Resigned: 31 March 2015

David W.

Position: Director

Appointed: 23 August 2013

Resigned: 29 December 2020

Peter D.

Position: Director

Appointed: 08 July 2003

Resigned: 05 December 2022

Edward L.

Position: Director

Appointed: 08 July 2003

Resigned: 15 November 2012

Antony B.

Position: Director

Appointed: 09 November 1998

Resigned: 30 May 2000

Michael I.

Position: Secretary

Appointed: 01 October 1998

Resigned: 08 July 2003

Michael I.

Position: Director

Appointed: 01 January 1998

Resigned: 08 July 2003

John C.

Position: Secretary

Appointed: 30 September 1997

Resigned: 01 October 1998

Paul C.

Position: Director

Appointed: 18 September 1997

Resigned: 30 November 1997

Nigel H.

Position: Director

Appointed: 18 September 1997

Resigned: 08 July 2003

Douglas Q.

Position: Director

Appointed: 03 September 1997

Resigned: 28 September 1998

John C.

Position: Director

Appointed: 06 August 1997

Resigned: 31 August 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 August 1997

Resigned: 06 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1997

Resigned: 06 August 1997

Alexei O.

Position: Director

Appointed: 06 August 1997

Resigned: 30 September 1997

Alexei O.

Position: Secretary

Appointed: 06 August 1997

Resigned: 30 September 1997

Andrew M.

Position: Director

Appointed: 06 August 1997

Resigned: 28 February 1998

Ralph R.

Position: Director

Appointed: 06 August 1997

Resigned: 31 August 2000

People with significant control

Wpp Group (Uk) Limited

Sea Containers House Upper Ground, London, SE1 9GL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02670617
Notified on 17 April 2020
Nature of control: 75,01-100% shares

David W.

Notified on 6 April 2016
Ceased on 17 April 2020
Nature of control: significiant influence or control

Company previous names

Rocqm August 23, 2013
Municate November 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 221 7402 243 800
Current Assets3 476 3982 452 988
Debtors2 254 658209 188
Net Assets Liabilities1 966 1632 452 988
Other Debtors3 712 
Other
Accrued Liabilities Deferred Income330 362 
Administrative Expenses3 123 236434 582
Creditors1 510 235 
Gross Profit Loss3 066 44052 479
Interest Payable Similar Charges Finance Costs589236
Net Current Assets Liabilities1 966 1632 452 988
Operating Profit Loss-56 796487 061
Prepayments Accrued Income306 510 
Profit Loss On Ordinary Activities After Tax-57 385486 825
Profit Loss On Ordinary Activities Before Tax-57 385486 825
Total Assets Less Current Liabilities1 966 1632 452 988
Trade Creditors Trade Payables1 179 873 
Trade Debtors Trade Receivables1 944 436209 188
Turnover Revenue3 066 44052 479

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 25th, October 2021
Free Download (12 pages)

Company search