Date | Description |
2024-03-15 |
delete otherexecutives Achim Hager |
2024-03-15 |
insert cto Colin Lees |
2024-03-15 |
insert otherexecutives Colin Lees |
2024-03-15 |
delete about_pages_linkeddomain missionlabs.co.uk |
2024-03-15 |
delete person Achim Hager |
2024-03-15 |
insert about_pages_linkeddomain gamma-labs.co.uk |
2024-03-15 |
insert address 11 Northampton Road
Manchester
M40 5BP
Luton |
2024-03-15 |
insert address Butterfield Business Park,
Great Marlings,
Luton,
Bedfordshire,
LU2 8DL |
2024-03-15 |
insert address Great Marlings, Luton
LU2 8DL |
2024-03-15 |
insert person Colin Lees |
2024-03-15 |
update person_title Daryl Pile: Member of the Executive Committee; Managing Director - Channel => Member of the Executive Committee; Managing Director - Gamma Business |
2024-03-15 |
update person_title David Macfarlane: Member of the Executive Committee; Managing Director - UK Direct => Member of the Executive Committee; Managing Director - Enterprise |
2024-03-15 |
update person_title Gerben Wijbenga: Member of the Executive Committee; Chief Executive Officer, Gamma Communications Benelux => Member of the Executive Committee; Chief Executive Officer - Northern Europe |
2024-03-15 |
update person_title Xavier Casajoana: Member of the Executive Committee; Chief Executive Officer, VozTelecom => Member of the Executive Committee; Chief Executive Officer - Spain |
2023-11-11 |
update statutory_documents SECOND FILED SH01 - 29/09/23 STATEMENT OF CAPITAL GBP 243563.205 |
2023-09-29 |
update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 243560.91 |
2023-08-23 |
delete address The Port House
Marina Keep
Port Solent
Portsmouth
PO6 4TH |
2023-08-23 |
insert about_pages_linkeddomain satisnet.co.uk |
2023-08-23 |
insert address Lakeside North Harbour,
Western Road,
Building 1000
Portsmouth
PO6 3EZ |
2023-07-20 |
delete chairman Richard Last |
2023-07-20 |
delete otherexecutives Martin Lea |
2023-07-20 |
delete otherexecutives Richard Last |
2023-07-20 |
insert chairman Martin Hellawell |
2023-07-20 |
insert otherexecutives Martin Hellawell |
2023-07-20 |
delete person Martin Lea |
2023-07-20 |
delete person Richard Last |
2023-07-20 |
insert about_pages_linkeddomain epsilon-telecom.de |
2023-07-20 |
insert about_pages_linkeddomain gammacom.es |
2023-07-20 |
insert about_pages_linkeddomain neotel2000.com |
2023-07-20 |
insert person Martin Hellawell |
2023-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JAMES BELSHAW / 03/05/2022 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN HELLAWELL |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST |
2023-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LEA |
2023-05-16 |
update statutory_documents 16/05/23 STATEMENT OF CAPITAL GBP 242165.23 |
2023-04-07 |
delete address 5 FLEET PLACE LONDON EC4M 7RD |
2023-04-07 |
insert address THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON UNITED KINGDOM EC3M 7AF |
2023-04-07 |
update registered_address |
2023-04-05 |
delete chiefcommercialofficer Malcolm Goddard |
2023-04-05 |
delete otherexecutives Malcolm Goddard |
2023-04-05 |
delete alias Gamma PLC |
2023-04-05 |
delete person Malcolm Goddard |
2023-04-05 |
insert career_pages_linkeddomain gammacommunications.de |
2023-04-05 |
insert career_pages_linkeddomain gammacommunications.nl |
2023-04-05 |
insert career_pages_linkeddomain voztele.com |
2023-04-05 |
insert contact_pages_linkeddomain gamma.co.uk |
2023-04-05 |
insert contact_pages_linkeddomain gammacommunications.de |
2023-04-05 |
insert contact_pages_linkeddomain gammacommunications.nl |
2023-04-05 |
insert contact_pages_linkeddomain voztele.com |
2023-04-05 |
insert index_pages_linkeddomain gamma.co.uk |
2023-04-05 |
insert index_pages_linkeddomain gammacommunications.de |
2023-04-05 |
insert index_pages_linkeddomain gammacommunications.nl |
2023-04-05 |
insert index_pages_linkeddomain voztele.com |
2023-04-05 |
insert management_pages_linkeddomain gamma.co.uk |
2023-04-05 |
insert management_pages_linkeddomain gammacommunications.de |
2023-04-05 |
insert management_pages_linkeddomain gammacommunications.nl |
2023-04-05 |
insert management_pages_linkeddomain voztele.com |
2023-04-05 |
insert terms_pages_linkeddomain gammacommunications.de |
2023-04-05 |
insert terms_pages_linkeddomain gammacommunications.nl |
2023-04-05 |
insert terms_pages_linkeddomain voztele.com |
2023-04-05 |
update person_title Henrietta Marsh: Independent Non - Executive Director => Member of the Board; Senior Independent Non - Executive Director |
2023-04-05 |
update person_title John Murphy: Member of the Executive Committee; Chief Operations Officer => Member of the Executive Committee; Chief Operating Officer |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2023-03-13 |
update statutory_documents 14/02/23 STATEMENT OF CAPITAL GBP 242141.73 |
2023-03-07 |
update statutory_documents 31/12/22 STATEMENT OF CAPITAL GBP 242118.25 |
2023-03-05 |
delete secretary Malcolm Goddard |
2023-03-05 |
insert coo John Murphy |
2023-03-05 |
insert otherexecutives John Murphy |
2023-03-05 |
insert otherexecutives Malcolm Goddard |
2023-03-05 |
insert otherexecutives Rachael Matzopoulos |
2023-03-05 |
insert secretary Rachael Matzopoulos |
2023-03-05 |
delete career_pages_linkeddomain sanctuarygraduates.co.uk |
2023-03-05 |
delete person Andy Morris |
2023-03-05 |
insert person Rachael Matzopoulos |
2023-03-05 |
update person_title John Murphy: Director - Group Operations => Member of the Executive Committee; Chief Operations Officer |
2023-03-05 |
update person_title Malcolm Goddard: Group Commercial Director; Company Secretary => Member of the Executive Committee; Group Commercial Director |
2023-02-11 |
update statutory_documents SECRETARY APPOINTED MRS RACHAEL ALEXANDRA MATZOPOULOS |
2023-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM GODDARD |
2023-02-01 |
delete career_pages_linkeddomain bcs.org |
2023-02-01 |
delete career_pages_linkeddomain theiet.org |
2023-02-01 |
insert career_pages_linkeddomain sanctuarygraduates.co.uk |
2023-02-01 |
insert person Achim Hager |
2023-02-01 |
insert person Gerben Wijbenga |
2023-02-01 |
insert person Xavier Casajoana |
2022-12-31 |
insert industry_tag B2B communications |
2022-12-31 |
update person_title Andrew Belshaw: Interim Chief Executive Officer => Chief Executive Officer |
2022-10-28 |
insert otherexecutives Rachel Addison |
2022-10-28 |
delete about_pages_linkeddomain facebook.com |
2022-10-28 |
delete career_pages_linkeddomain facebook.com |
2022-10-28 |
delete contact_pages_linkeddomain facebook.com |
2022-10-28 |
delete index_pages_linkeddomain facebook.com |
2022-10-28 |
delete investor_pages_linkeddomain facebook.com |
2022-10-28 |
delete management_pages_linkeddomain facebook.com |
2022-10-28 |
delete service_pages_linkeddomain facebook.com |
2022-10-28 |
delete terms_pages_linkeddomain facebook.com |
2022-10-28 |
insert person Rachel Addison |
2022-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2022 FROM
5 FLEET PLACE
LONDON
EC4M 7RD |
2022-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL BERNADETTE ADDISON HORSLEY |
2022-09-26 |
delete address 6 Manor Court
Barnes Wallis Road
Fareham
PO15 5TH |
2022-09-26 |
delete address 6 Manor Court
Barnes Wallis Road
PO15 5TH
Fareham
United Kingdom |
2022-09-26 |
delete address Barbara Strozzilaan 101,
1083 HN Amsterdam
The Netherlands |
2022-09-26 |
delete address C/ Artesans, 10
08290 Cerdanyola del Vallès
Barcelona
Spain |
2022-09-26 |
delete address Holland House
4 Bury St
London
EC3A 5AW |
2022-09-26 |
delete address Széchenyi Rakpart 8
1054 Budapest
Hungary |
2022-09-26 |
delete address Unit 3
Halbeath Interchange Business Park
Kingseat Rd
Dunfermline
KY11 8RY |
2022-09-26 |
delete phone +44 1489 76000 |
2022-09-26 |
insert address 3rd Floor
63 St. Mary Axe
London
EC3A 8AA |
2022-09-26 |
insert address 63 Saint Mary Axe
3rd Floor
London
EC3A 8AA |
2022-09-26 |
insert address Av. Universitat Autonomo 3 B, Pl. 1a
08290 Cerdanyola del Vallès
Barcelona
Spain |
2022-09-26 |
insert address Futo utca 37-45.
1082 Budapest
Hungary |
2022-08-24 |
insert address Rotterdamseweg 183/C
2629 HD Delft
The Netherlands |
2022-07-24 |
delete ceo Andrew Taylor |
2022-07-24 |
delete otherexecutives Andrew Belshaw |
2022-07-24 |
insert ceo Andrew Belshaw |
2022-07-24 |
insert otherexecutives Shaun Gregory |
2022-07-24 |
delete person Andrew Taylor |
2022-07-24 |
insert person Shaun Gregory |
2022-07-24 |
update person_title Andrew Belshaw: Deputy Chief Executive Officer => Interim Chief Executive Officer |
2022-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR |
2022-07-08 |
update statutory_documents SECOND FILING OF TM01 FOR LONG PENG WU |
2022-07-01 |
update statutory_documents DIRECTOR APPOINTED SHAUN GREGORY |
2022-06-23 |
delete cfo Andrew Belshaw |
2022-06-23 |
delete otherexecutives Wu Long |
2022-06-23 |
insert cfo Bill Castell |
2022-06-23 |
insert otherexecutives Andrew Belshaw |
2022-06-23 |
delete person Wu Long |
2022-06-23 |
insert person Bill Castell |
2022-06-23 |
update person_title Andrew Belshaw: Chief Financial Officer => Deputy Chief Executive Officer |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES |
2022-05-20 |
update statutory_documents 17/03/22 STATEMENT OF CAPITAL GBP 240820.8625 |
2022-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LONG WU |
2022-05-18 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS CASTELL |
2021-08-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA ASSET SERVICES WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD8 0GA
UNITED KINGDOM |
2021-08-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK GROUP 10TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
UNITED KINGDOM |
2021-08-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-08-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GIBBINS |
2021-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STONE |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
2021-04-30 |
update statutory_documents 17/03/21 STATEMENT OF CAPITAL GBP 238520.165 |
2020-10-02 |
update statutory_documents DIRECTOR APPOINTED MARIA CHARLOTTA GINMAN-HORRELL |
2020-10-02 |
update statutory_documents DIRECTOR APPOINTED MR XAVIER JEAN ROBERT |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
2020-04-03 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 237181.6525 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-13 |
update statutory_documents DIRECTOR APPOINTED HENRIETTA ELIZABETH MARSH |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2018-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FALCONER |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW GEORGE TAYLOR |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
2018-03-27 |
update statutory_documents 12/12/17 STATEMENT OF CAPITAL GBP 233224.9325 |
2017-08-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/07/2017 |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BLIGH |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-29 |
update statutory_documents SAIL ADDRESS CREATED |
2017-03-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2017-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JAMES BELSHAW / 08/03/2017 |
2016-12-21 |
update statutory_documents 22/09/16 STATEMENT OF CAPITAL GBP 229378.7475 |
2016-12-20 |
update statutory_documents 18/04/16 STATEMENT OF CAPITAL GBP 228389.1075 |
2016-12-20 |
update statutory_documents 22/03/16 STATEMENT OF CAPITAL GBP 225707.7675 |
2016-12-20 |
update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 228908.7475 |
2016-12-20 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 228264.1075 |
2016-07-07 |
update account_category FULL => GROUP |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-12 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-04 |
update statutory_documents 17/03/16 NO MEMBER LIST |
2016-02-11 |
update statutory_documents 02/12/15 STATEMENT OF CAPITAL GBP 225626.5175 |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED RICHARD ANTHONY BLIGH |
2015-10-07 |
update statutory_documents 09/09/15 STATEMENT OF CAPITAL GBP 224654.4975 |
2015-07-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-07 |
update account_category NO ACCOUNTS FILED => FULL |
2015-07-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 21/05/15 STATEMENT OF CAPITAL GBP 224100.595 |
2015-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
delete address 5 FLEET PLACE LONDON UNITED KINGDOM EC4M 7RD |
2015-05-07 |
insert address 5 FLEET PLACE LONDON EC4M 7RD |
2015-05-07 |
insert sic_code 62090 - Other information technology service activities |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date null => 2015-03-17 |
2015-05-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-21 |
update statutory_documents 23/03/15 STATEMENT OF CAPITAL GBP 224070.60 |
2015-04-15 |
update statutory_documents 17/03/15 FULL LIST |
2015-04-02 |
update statutory_documents 21/11/14 STATEMENT OF CAPITAL GBP 225616.13 |
2015-04-02 |
update statutory_documents 20/02/15 STATEMENT OF CAPITAL GBP 221322.8175 |
2015-04-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-12 |
update statutory_documents SUB-DIVISION
02/10/14 |
2014-11-11 |
update statutory_documents 10/10/14 STATEMENT OF CAPITAL GBP 225110.17 |
2014-11-07 |
update accounts_next_due_date 2015-09-30 => 2015-06-30 |
2014-11-07 |
update company_category Private Limited Company => Public Limited Company |
2014-11-07 |
update name GAMMA COMMUNICATIONS LIMITED => GAMMA COMMUNICATIONS PLC |
2014-10-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-10-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-10-22 |
update statutory_documents 02/10/2014 |
2014-10-07 |
delete address 90 FETTER LANE LONDON UNITED KINGDOM EC4A 1EQ |
2014-10-07 |
insert address 5 FLEET PLACE LONDON UNITED KINGDOM EC4M 7RD |
2014-10-07 |
update account_ref_month 3 => 12 |
2014-10-07 |
update accounts_next_due_date 2015-12-17 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-03 |
update statutory_documents AUDITORS' REPORT |
2014-10-03 |
update statutory_documents AUDITORS' STATEMENT |
2014-10-03 |
update statutory_documents BALANCE SHEET |
2014-10-03 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2014-10-03 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2014-10-03 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:03/10/2014 |
2014-10-03 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2014-09-24 |
update statutory_documents ADOPT ARTICLES 17/09/2014 |
2014-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
90 FETTER LANE
LONDON
EC4A 1EQ
UNITED KINGDOM |
2014-09-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SCOTT JAMES BELSHAW |
2014-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD SREEVES |
2014-09-16 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM GODDARD |
2014-07-09 |
update statutory_documents DIRECTOR APPOINTED MR ALAN BERTRAM GIBBINS |
2014-07-09 |
update statutory_documents DIRECTOR APPOINTED RICHARD LAST |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED LONG PENG WU |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED MARTIN ROBERT EDWARD LEA |
2014-06-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JONATHAN STONE |
2014-06-27 |
update statutory_documents DIRECTOR APPOINTED ROBERT MCKENZIE FALCONER |
2014-06-17 |
update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 222902.79 |
2014-06-12 |
update statutory_documents SUB-DIVISION
09/05/14 |
2014-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-23 |
update statutory_documents DIRECTOR APPOINTED GERARD ANTHONY SREEVES |
2014-03-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |