GNC MEDIA INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8BF
Company number 03085849
Status Active
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 21,250,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GNC MEDIA INVESTMENTS LIMITED are www.gncmediainvestments.co.uk, and www.gnc-media-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Gnc Media Investments Limited is a Private Limited Company. The company registration number is 03085849. Gnc Media Investments Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of Gnc Media Investments Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. IRWIN, Benjamin James is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary ABDOO, David has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ABDOO, David has been resigned. Director CALDECOTE, Piers James Hampden Inskip, Viscount has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director GREGSON, Charles Henry has been resigned. Director KEARNEY, Matthew Joseph has been resigned. Director PARROTT, Graham Joseph has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director STAUNTON, Henry Eric has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director WALMSLEY, Nigel Norman has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 23 July 1996

Director
IRWIN, Benjamin James
Appointed Date: 14 June 2010
47 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 23 July 1996

Director
UNM INVESTMENTS LIMITED
Appointed Date: 23 July 1996

Resigned Directors

Secretary
ABDOO, David
Resigned: 23 July 1996
Appointed Date: 27 November 1995

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 27 November 1995
Appointed Date: 31 July 1995

Director
ABDOO, David
Resigned: 23 July 1996
Appointed Date: 27 November 1995
65 years old

Director
CALDECOTE, Piers James Hampden Inskip, Viscount
Resigned: 23 July 1996
Appointed Date: 27 November 1995
78 years old

Nominee Director
CHARLTON, Peter John
Resigned: 27 November 1995
Appointed Date: 31 July 1995
70 years old

Director
GREGSON, Charles Henry
Resigned: 14 August 1997
Appointed Date: 23 July 1996
78 years old

Director
KEARNEY, Matthew Joseph
Resigned: 23 July 1996
Appointed Date: 11 December 1995
64 years old

Director
PARROTT, Graham Joseph
Resigned: 23 July 1996
Appointed Date: 27 November 1995
76 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 27 November 1995
Appointed Date: 31 July 1995
83 years old

Director
STAUNTON, Henry Eric
Resigned: 23 July 1996
Appointed Date: 27 November 1995
77 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 23 July 1996
Appointed Date: 27 November 1995
74 years old

Director
WALMSLEY, Nigel Norman
Resigned: 11 December 1995
Appointed Date: 27 November 1995
84 years old

GNC MEDIA INVESTMENTS LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 21,250,000

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 21,250,000

17 Apr 2015
Director's details changed for Crosswall Nominees Limited on 16 February 2015
...
... and 97 more events
13 Dec 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Dec 1995
£ nc 100/21250000 27/11/95
13 Dec 1995
Accounting reference date notified as 30/09
13 Dec 1995
Registered office changed on 13/12/95 from: 200 aldergate street london EC1A 4JJ
31 Jul 1995
Incorporation