Company NameGaming Media Solutions Limited
DirectorJayne Elizabeth Leggett
Company StatusActive
Company Number05365442
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jayne Elizabeth Leggett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alexander Road
Braintree
Essex
CM7 5UH
Secretary NameMargaret Elsie Mary Peddell
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Kiltie Road
Tiptree
Essex
CO5 0PX

Contact

Websitegmsonline.co.uk

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Jayne Elizabeth Leggett
50.00%
Ordinary
2 at £1Margaret Elsie Mary Peddell
50.00%
Ordinary

Financials

Year2014
Net Worth£14,022
Cash£803
Current Liabilities£39,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

6 February 2006Delivered on: 9 February 2006
Persons entitled: David Richard Pierce Edward Stuart Judd and Nicholas John Kaye Being the Trustees of Thebraxted 1994 Settlement

Classification: Rent deposit deed
Secured details: £8,283.75 due or to become due from the company to.
Particulars: Deposit £8,183.75.
Outstanding

Filing History

22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(4 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(4 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Registered office address changed from Suite 1 Courtyard Offices Braxted Park Road Great Braxted Witham Essex CM8 3GA on 13 March 2012 (1 page)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from Suite 1 Courtyard Offices Braxted Park Road Great Braxted Witham Essex CM8 3GA on 13 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(4 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Jayne Elizabeth Leggett on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Jayne Elizabeth Leggett on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Jayne Elizabeth Leggett on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 February 2009Return made up to 15/02/09; full list of members (3 pages)
27 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 15/02/07; full list of members (2 pages)
8 March 2007Return made up to 15/02/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Registered office changed on 04/05/06 from: courtyard suite 1 braxted park estate witham essex CM8 3EN (1 page)
4 May 2006Registered office changed on 04/05/06 from: courtyard suite 1 braxted park estate witham essex CM8 3EN (1 page)
7 April 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(6 pages)
7 April 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(6 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
1 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 February 2005Incorporation (18 pages)
15 February 2005Incorporation (18 pages)