Company NameGeneral Advertising & Marketing Measurement & Analysis Associates Limited
DirectorsMark David Langsfeld and Paul Henry Slaats
Company StatusActive
Company Number01569366
CategoryPrivate Limited Company
Incorporation Date22 June 1981(42 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mark David Langsfeld
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 April 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleMarketing Executive/Ceo
Country of ResidenceUnited States
Correspondence Address4 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NamePaul Henry Slaats
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2023(42 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleOperating Partner, Milestone Partners
Country of ResidenceUnited States
Correspondence Address797 East Lancaster Avenue
Villanova
Pennsylvania
19085
Director NameDr Laurence William Hagan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts Pinkneys Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Director NameDavid Greest
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 08 February 2017)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crosses Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JF
Secretary NameDr Laurence William Hagan
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts Pinkneys Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Secretary NameJulie Hagan
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts Pinkneys Drive
Pinkeys Green
Maidenhead
Berkshire
SL6 6QD
Director NameLinda Greest
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(11 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crosses Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JF
Director NameJulie Hagan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(11 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts Pinkneys Drive
Pinkeys Green
Maidenhead
Berkshire
SL6 6QD
Director NameMiss Claire Greest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crosses Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JF
Director NameMs Joanne Greest
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crosses Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JF
Director NameDr Annelise Baugh Hagan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameMiss Clarissa Baugh Hagan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walnuts Pinkneys Drive
Maidenhead
Berkshire
SL6 6QD
Director NameMr Alex Zander Gelman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2017(35 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameMr David Geofrey Proctor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2023)
RolePartner
Country of ResidenceUnited States
Correspondence Address4 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH

Contact

Websitegamma.uk.com

Location

Registered Address4 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

490 at £0.05David William Greest
24.75%
Ordinary
490 at £0.05Julie Hagan
24.75%
Ordinary
490 at £0.05Laurence William Hagan
24.75%
Ordinary
490 at £0.05Linda Joan Greest
24.75%
Ordinary
5 at £0.05Annelise Hagan
0.25%
Ordinary
5 at £0.05Claire Greest
0.25%
Ordinary
5 at £0.05Clarissa Hagan
0.25%
Ordinary
5 at £0.05Joanne Greest
0.25%
Ordinary

Financials

Year2014
Net Worth£351,048
Cash£642,182
Current Liabilities£527,815

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

25 February 2021Accounts for a small company made up to 31 December 2019 (15 pages)
24 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 April 2020Appointment of Mr David Geofrey Proctor as a director on 24 April 2020 (2 pages)
29 April 2020Appointment of Mr Mark David Langsfeld as a director on 24 April 2020 (2 pages)
29 April 2020Termination of appointment of Alex Zander Gelman as a director on 24 April 2020 (1 page)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 February 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 March 2017Statement of company's objects (2 pages)
9 March 2017Statement of company's objects (2 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 February 2017Termination of appointment of David Greest as a director on 8 February 2017 (1 page)
10 February 2017Registered office address changed from The Walnuts Pinkneys Green Maidenhead Berkshire SL6 6QD to 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Claire Greest as a director on 7 February 2017 (1 page)
10 February 2017Termination of appointment of Laurence William Hagan as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Joanne Greest as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Annelise Baugh Hagan as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Linda Greest as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Linda Greest as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Julie Hagan as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Joanne Greest as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Julie Hagan as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of David Greest as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Laurence William Hagan as a director on 8 February 2017 (1 page)
10 February 2017Appointment of Mr Alex Zander Gelman as a director on 8 February 2017 (2 pages)
10 February 2017Termination of appointment of Clarissa Baugh Hagan as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Claire Greest as a director on 7 February 2017 (1 page)
10 February 2017Termination of appointment of Julie Hagan as a secretary on 8 February 2017 (1 page)
10 February 2017Appointment of Mr Alex Zander Gelman as a director on 8 February 2017 (2 pages)
10 February 2017Registered office address changed from The Walnuts Pinkneys Green Maidenhead Berkshire SL6 6QD to 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Julie Hagan as a secretary on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Clarissa Baugh Hagan as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Annelise Baugh Hagan as a director on 8 February 2017 (1 page)
1 February 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
1 February 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 99
(12 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 99
(12 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 99
(14 pages)
15 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 99
(14 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 March 2014Appointment of Ms Clarissa Baugh Hagan as a director (2 pages)
13 March 2014Appointment of Dr Annelise Baugh Hagan as a director (2 pages)
13 March 2014Appointment of Ms Claire Greest as a director on 1 May 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 14/02/2014
(2 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 99
(12 pages)
13 March 2014Appointment of Ms Clarissa Baugh Hagan as a director (2 pages)
13 March 2014Appointment of Ms Claire Greest as a director (2 pages)
13 March 2014Appointment of Ms Claire Greest as a director on 1 May 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 14/02/2014
(2 pages)
13 March 2014Appointment of Ms Joanne Greest as a director on 1 May 2013
  • ANNOTATION Clarification this documents is a duplicate of the AP01 registered on 14/02/2014
(2 pages)
13 March 2014Appointment of Ms Joanne Greest as a director (2 pages)
13 March 2014Appointment of Ms Claire Greest as a director on 1 May 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 14/02/2014
(2 pages)
13 March 2014Appointment of Dr Annelise Baugh Hagan as a director (2 pages)
13 March 2014Director's details changed for Miss Claire Greest on 1 May 2013 (2 pages)
13 March 2014Appointment of Ms Joanne Greest as a director on 1 May 2013
  • ANNOTATION Clarification this documents is a duplicate of the AP01 registered on 14/02/2014
(2 pages)
13 March 2014Director's details changed for Miss Claire Greest on 1 May 2013 (2 pages)
13 March 2014Appointment of Ms Joanne Greest as a director on 1 May 2013
  • ANNOTATION Clarification this documents is a duplicate of the AP01 registered on 14/02/2014
(2 pages)
13 March 2014Director's details changed for Miss Claire Greest on 1 May 2013 (2 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 99
(12 pages)
14 February 2014Appointment of Dr Annelise Baugh Hagan as a director (2 pages)
14 February 2014Appointment of Miss Clarissa Baugh Hagan as a director (2 pages)
14 February 2014Appointment of Dr Annelise Baugh Hagan as a director (2 pages)
14 February 2014Appointment of Miss Clarissa Baugh Hagan as a director (2 pages)
14 February 2014Appointment of Miss Claire Greest as a director (2 pages)
14 February 2014Appointment of Miss Joanne Greest as a director (2 pages)
14 February 2014Appointment of Miss Joanne Greest as a director (2 pages)
14 February 2014Appointment of Miss Claire Greest as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Director's details changed for Julie Hagan on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Linda Greest on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Julie Hagan on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Linda Greest on 25 February 2010 (2 pages)
25 February 2010Director's details changed for David Greest on 25 February 2010 (2 pages)
25 February 2010Director's details changed for David Greest on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Laurence William Hagan on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Laurence William Hagan on 25 February 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 14/02/09; full list of members (5 pages)
3 April 2009Return made up to 14/02/09; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 April 2008Return made up to 14/02/08; full list of members (5 pages)
9 April 2008Return made up to 14/02/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 February 2007Return made up to 14/02/07; full list of members (9 pages)
27 February 2007Return made up to 14/02/07; full list of members (9 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 14/02/06; full list of members (9 pages)
21 February 2006Return made up to 14/02/06; full list of members (9 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 14/02/05; full list of members (9 pages)
15 March 2005Return made up to 14/02/05; full list of members (9 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(9 pages)
20 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(9 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 March 2003Return made up to 14/02/03; full list of members (9 pages)
3 March 2003Return made up to 14/02/03; full list of members (9 pages)
16 January 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 January 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
8 April 2002Return made up to 14/02/02; full list of members (8 pages)
8 April 2002Return made up to 14/02/02; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 February 2001Return made up to 14/02/01; full list of members (8 pages)
19 February 2001Return made up to 14/02/01; full list of members (8 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 March 2000Return made up to 14/02/00; full list of members (8 pages)
21 March 2000Return made up to 14/02/00; full list of members (8 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 March 1999Return made up to 14/02/99; no change of members (4 pages)
3 March 1999Return made up to 14/02/99; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 March 1998Return made up to 14/02/98; no change of members (4 pages)
13 March 1998Return made up to 14/02/98; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 April 1997Return made up to 14/02/97; full list of members (6 pages)
9 April 1997Return made up to 14/02/97; full list of members (6 pages)
27 March 1996Return made up to 14/02/96; no change of members (4 pages)
27 March 1996Return made up to 14/02/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
20 May 1994Return made up to 14/02/94; full list of members (5 pages)
20 May 1994Secretary resigned;new director appointed (5 pages)
20 May 1994Secretary resigned;new director appointed (5 pages)
20 May 1994Return made up to 14/02/94; full list of members (5 pages)
21 June 1993New director appointed (4 pages)
21 June 1993New director appointed (5 pages)
21 June 1993New director appointed (4 pages)
21 June 1993New director appointed (5 pages)
5 May 1993New secretary appointed;director resigned (2 pages)
5 May 1993New secretary appointed;director resigned (2 pages)
19 April 1993Return made up to 14/02/93; change of members (5 pages)
19 April 1993Return made up to 14/02/93; change of members (5 pages)
13 May 1992Return made up to 14/02/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 May 1992Return made up to 14/02/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 May 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 May 1992Ad 23/03/92--------- £ si [email protected]=96 £ ic 3/99 (2 pages)
8 May 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 May 1992Ad 23/03/92--------- £ si [email protected]=96 £ ic 3/99 (2 pages)
23 March 1990Return made up to 14/02/90; full list of members (4 pages)
23 March 1990Return made up to 14/02/90; full list of members (4 pages)
13 April 1989Return made up to 20/03/89; full list of members (4 pages)
13 April 1989Return made up to 20/03/89; full list of members (4 pages)
20 January 1989Director resigned;new director appointed (2 pages)
20 January 1989Director resigned;new director appointed (2 pages)
28 February 1988Return made up to 30/11/87; full list of members (4 pages)
28 February 1988Return made up to 30/11/87; full list of members (4 pages)
1 April 1987Return made up to 31/12/86; full list of members (4 pages)
1 April 1987Return made up to 31/12/86; full list of members (4 pages)
15 August 1986Return made up to 25/12/85; full list of members (4 pages)
15 August 1986Return made up to 25/12/85; full list of members (4 pages)
22 June 1981Incorporation (14 pages)
22 June 1981Incorporation (14 pages)