Gomedia Services Ltd CHATHAM


Gomedia Services started in year 2015 as Private Limited Company with registration number 09587265. The Gomedia Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chatham at C/o Icomera Uk Victory House, Quayside. Postal code: ME4 4QU. Since 15th September 2016 Gomedia Services Ltd is no longer carrying the name Shureview.

The firm has 3 directors, namely Martin J., Quentin D. and Peter K.. Of them, Peter K. has been with the company the longest, being appointed on 25 September 2020 and Martin J. has been with the company for the least time - from 21 December 2023. As of 14 May 2024, there were 11 ex directors - Magnus F., Thomas O. and others listed below. There were no ex secretaries.

Gomedia Services Ltd Address / Contact

Office Address C/o Icomera Uk Victory House, Quayside
Office Address2 Chatham Maritime
Town Chatham
Post code ME4 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09587265
Date of Incorporation Tue, 12th May 2015
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Martin J.

Position: Director

Appointed: 21 December 2023

Quentin D.

Position: Director

Appointed: 12 October 2023

Peter K.

Position: Director

Appointed: 25 September 2020

Magnus F.

Position: Director

Appointed: 25 September 2020

Resigned: 03 November 2023

Thomas O.

Position: Director

Appointed: 25 September 2020

Resigned: 09 October 2023

Darren C.

Position: Director

Appointed: 02 January 2018

Resigned: 25 September 2020

Christopher J.

Position: Director

Appointed: 02 February 2017

Resigned: 25 September 2020

Roger M.

Position: Director

Appointed: 16 December 2015

Resigned: 25 September 2020

David T.

Position: Director

Appointed: 27 July 2015

Resigned: 31 August 2016

Simon D.

Position: Director

Appointed: 27 July 2015

Resigned: 15 July 2019

Bodo L.

Position: Director

Appointed: 27 July 2015

Resigned: 25 September 2020

Matthew S.

Position: Director

Appointed: 29 May 2015

Resigned: 25 September 2020

Darren C.

Position: Director

Appointed: 12 May 2015

Resigned: 27 July 2015

Suzanne C.

Position: Director

Appointed: 12 May 2015

Resigned: 27 July 2015

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Icomera Uk Limited from Chatham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Darren C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Icomera Uk Limited

Victory House 2nd Floor Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06089258
Notified on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren C.

Notified on 3 September 2020
Ceased on 25 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Philip C.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Company previous names

Shureview September 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Net Worth9 559 
Balance Sheet
Cash Bank In Hand112 903 
Cash Bank On Hand112 903314 510
Current Assets526 036882 621
Debtors413 133568 111
Net Assets Liabilities9 559458 266
Net Assets Liabilities Including Pension Asset Liability9 559 
Other Debtors53 734298 672
Property Plant Equipment14 61716 477
Tangible Fixed Assets14 617 
Reserves/Capital
Called Up Share Capital1 276 
Profit Loss Account Reserve-366 530 
Shareholder Funds9 559 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 66510 157
Average Number Employees During Period 29
Creditors325 000
Creditors Due After One Year3 
Creditors Due Within One Year531 091 
Increase From Depreciation Charge For Year Property Plant Equipment 5 492
Net Current Assets Liabilities-5 055466 789
Number Shares Allotted25 520 
Other Creditors325 000
Other Taxation Social Security Payable97 70766 000
Par Value Share0 
Property Plant Equipment Gross Cost19 28226 634
Share Capital Allotted Called Up Paid255 
Share Premium Account374 813 
Tangible Fixed Assets Additions19 282 
Tangible Fixed Assets Cost Or Valuation19 282 
Tangible Fixed Assets Depreciation4 665 
Tangible Fixed Assets Depreciation Charged In Period4 665 
Total Additions Including From Business Combinations Property Plant Equipment 7 352
Total Assets Less Current Liabilities9 562483 266
Trade Creditors Trade Payables147 009170 071
Trade Debtors Trade Receivables359 399269 439

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 18th December 2023
filed on: 30th, January 2024
Free Download (2 pages)

Company search