You are here: bizstats.co.uk > a-z index > G list

Gz Digital Media Uk Limited BERKSHIRE


Founded in 2002, Gz Digital Media Uk, classified under reg no. 04362027 is an active company. Currently registered at Herschel House 58 Herschel SL1 1PG, Berkshire the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Paul B., appointed on 1 September 2005. In addition, a secretary was appointed - Michal S., appointed on 31 January 2007. At the moment 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.

Gz Digital Media Uk Limited Address / Contact

Office Address Herschel House 58 Herschel
Office Address2 Street, Slough
Town Berkshire
Post code SL1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04362027
Date of Incorporation Mon, 28th Jan 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Michal S.

Position: Secretary

Appointed: 31 January 2007

Paul B.

Position: Director

Appointed: 01 September 2005

John B.

Position: Director

Appointed: 07 November 2011

Resigned: 27 March 2015

Gavin L.

Position: Director

Appointed: 01 October 2011

Resigned: 15 July 2014

Petr H.

Position: Director

Appointed: 01 January 2009

Resigned: 29 September 2011

Martin O.

Position: Director

Appointed: 01 October 2007

Resigned: 01 January 2009

Vlastimil T.

Position: Director

Appointed: 31 January 2007

Resigned: 01 September 2015

Martin K.

Position: Director

Appointed: 31 January 2007

Resigned: 28 February 2008

Stanislav S.

Position: Secretary

Appointed: 15 January 2004

Resigned: 31 January 2007

Jon P.

Position: Director

Appointed: 26 September 2003

Resigned: 31 August 2005

Miroslav H.

Position: Director

Appointed: 04 June 2003

Resigned: 30 September 2007

Zdenek P.

Position: Director

Appointed: 04 June 2003

Resigned: 31 January 2007

Nicolaas J.

Position: Director

Appointed: 31 January 2002

Resigned: 04 June 2003

Numaan A.

Position: Secretary

Appointed: 31 January 2002

Resigned: 14 January 2004

Stephen D.

Position: Director

Appointed: 31 January 2002

Resigned: 26 September 2003

Dominic D.

Position: Director

Appointed: 28 January 2002

Resigned: 31 January 2002

David F.

Position: Secretary

Appointed: 28 January 2002

Resigned: 31 January 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Zdenek P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zdenek P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand253 47548 99636 84235 57628 72625 035102 046106 224
Current Assets309 07193 68789 985109 970150 574134 986165 664164 637
Debtors55 59644 69153 14374 394121 848109 95163 61858 413
Other Debtors55 59628 69137 14366 394113 848101 95153 61848 413
Property Plant Equipment    500375250125
Other
Accumulated Depreciation Impairment Property Plant Equipment    125250375500
Amounts Owed By Group Undertakings 16 00016 0008 0008 0008 00010 00010 000
Amounts Owed To Group Undertakings191 821       
Average Number Employees During Period11111111
Creditors263 03855 57142 11848 59277 48051 21668 50155 229
Increase From Depreciation Charge For Year Property Plant Equipment    125125125125
Net Current Assets Liabilities46 03338 11647 86761 37873 09483 77097 163109 408
Number Shares Issued Fully Paid 40 00040 00040 00040 00040 00040 00040 000
Other Creditors68 71648 49636 20442 95871 83145 93662 21748 641
Other Taxation Social Security Payable1 6315 7825 7274 2234 3374 1524 9555 363
Par Value Share 1111111
Property Plant Equipment Gross Cost    625625625 
Total Assets Less Current Liabilities46 03338 11647 86761 37873 59484 14597 413109 533
Trade Creditors Trade Payables8701 2931871 3491 3121 1281 3291 225
Bank Borrowings Overdrafts   62    
Total Additions Including From Business Combinations Property Plant Equipment    625   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 21st, March 2023
Free Download (8 pages)

Company search

Advertisements