logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 18
  • 1
    Maskall, Andrew James
    Director Production born in April 1962
    Individual (4 offsprings)
    Officer
    1997-08-06 ~ 1998-02-28
    OF - Director → CIF 0
  • 2
    Cocks, Paul John
    Advertising born in January 1958
    Individual (7 offsprings)
    Officer
    1997-09-18 ~ 1997-11-30
    OF - Director → CIF 0
  • 3
    Womersley, Peter James Kenzie
    Managing Director born in March 1962
    Individual (4 offsprings)
    Officer
    2014-11-13 ~ 2015-03-31
    OF - Director → CIF 0
  • 4
    Quigg, Douglas Leslie
    Marketing Services born in May 1963
    Individual (4 offsprings)
    Officer
    1997-09-03 ~ 1998-09-28
    OF - Director → CIF 0
  • 5
    Iles, Michael Victor Stanton
    Accountant born in February 1959
    Individual (54 offsprings)
    Officer
    1998-01-01 ~ 2003-07-08
    OF - Director → CIF 0
    Iles, Michael Victor Stanton
    Accountant
    Individual (54 offsprings)
    Officer
    1998-10-01 ~ 2003-07-08
    OF - Secretary → CIF 0
  • 6
    Orlov, Alexei Denis Philippes Georges Zafiris, Count
    Managing Director born in January 1956
    Individual (1 offspring)
    Officer
    1997-08-06 ~ 1997-09-30
    OF - Director → CIF 0
    Orlov, Alexei Denis Philippes Georges Zafiris, Count
    Managing Director
    Individual (1 offspring)
    Officer
    1997-08-06 ~ 1997-09-30
    OF - Secretary → CIF 0
  • 7
    Robinson, Ralph
    Director Creative born in April 1963
    Individual (4 offsprings)
    Officer
    1997-08-06 ~ 2000-08-31
    OF - Director → CIF 0
  • 8
    Walker, David Michael
    Director born in April 1955
    Individual (7 offsprings)
    Officer
    2013-08-23 ~ 2020-12-29
    OF - Director → CIF 0
    Mr David Michael Walker
    Born in April 1955
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-17
    PE - Has significant influence or control as a member of a firmCIF 0
  • 9
    Gautier, Julian
    Chief Financial Officer born in July 1980
    Individual (28 offsprings)
    Officer
    2020-12-29 ~ now
    OF - Director → CIF 0
  • 10
    Bishop, Antony
    Managing Director born in May 1959
    Individual (6 offsprings)
    Officer
    1998-11-09 ~ 2000-05-30
    OF - Director → CIF 0
  • 11
    Kerr, Deborah Ann
    Business Director born in December 1965
    Individual (4 offsprings)
    Officer
    2015-04-01 ~ 2016-12-09
    OF - Director → CIF 0
  • 12
    Lynam, Edward
    Financial Controller born in May 1971
    Individual (2 offsprings)
    Officer
    2003-07-08 ~ 2012-11-15
    OF - Director → CIF 0
  • 13
    Howlett, Nigel Richard John
    Chairman born in August 1958
    Individual (22 offsprings)
    Officer
    1997-09-18 ~ 2003-07-08
    OF - Director → CIF 0
  • 14
    Dipple, Peter Howard
    Accountant born in January 1958
    Individual (18 offsprings)
    Officer
    2003-07-08 ~ 2022-12-05
    OF - Director → CIF 0
    Dipple, Peter Howard
    Accountant
    Individual (18 offsprings)
    Officer
    2003-07-08 ~ now
    OF - Secretary → CIF 0
  • 15
    Caswell, John
    Director Creative born in December 1951
    Individual (9 offsprings)
    Officer
    1997-08-06 ~ 2000-08-31
    OF - Director → CIF 0
    Caswell, Jeremy John William
    Managing Director
    Individual (9 offsprings)
    Officer
    1997-09-30 ~ 1998-10-01
    OF - Secretary → CIF 0
  • 16
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41778 offsprings)
    Officer
    1997-08-06 ~ 1997-08-06
    OF - Nominee Secretary → CIF 0
  • 17
    WPP GROUP (UK) LIMITED
    WPP GROUP (UK) LTD - now 02670617
    W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
    WPP GROUP (UK) LTD - 2008-05-22
    ALNERY NO. 1180 LIMITED - 1993-04-08
    Sea Containers House, Upper Ground, London, England
    Active Corporate (25 parents, 141 offsprings)
    Person with significant control
    2020-04-17 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39004 offsprings)
    Officer
    1997-08-06 ~ 1997-08-06
    OF - Nominee Director → CIF 0
parent relation
Company in focus

GMT+0 LIMITED

Period: 2013-08-23 ~ 2023-02-28
Company number: 03415751
Registered names
GMT+0 LIMITED - Dissolved 03502836
ROCQM LIMITED - 2013-08-23
CO.MUNICATE LIMITED - 1998-11-20
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
52,479 GBP2020-01-01 ~ 2020-12-31
3,066,440 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
52,479 GBP2020-01-01 ~ 2020-12-31
3,066,440 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
434,582 GBP2020-01-01 ~ 2020-12-31
-3,123,236 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
487,061 GBP2020-01-01 ~ 2020-12-31
-56,796 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
-236 GBP2020-01-01 ~ 2020-12-31
-589 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
486,825 GBP2020-01-01 ~ 2020-12-31
-57,385 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Debtors
209,188 GBP2020-12-31
2,254,658 GBP2019-12-31
Cash at bank and in hand
2,243,800 GBP2020-12-31
1,221,740 GBP2019-12-31
Current Assets
2,452,988 GBP2020-12-31
3,476,398 GBP2019-12-31
Net Current Assets/Liabilities
2,452,988 GBP2020-12-31
1,966,163 GBP2019-12-31
Total Assets Less Current Liabilities
2,452,988 GBP2020-12-31
1,966,163 GBP2019-12-31
Net Assets/Liabilities
2,452,988 GBP2020-12-31
1,966,163 GBP2019-12-31
Equity
Called up share capital
100 GBP2020-12-31
100 GBP2019-12-31
Share premium
49,949 GBP2020-12-31
49,949 GBP2019-12-31
Retained earnings (accumulated losses)
2,402,939 GBP2020-12-31
1,916,114 GBP2019-12-31
Equity
2,452,988 GBP2020-12-31
1,966,163 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Trade Debtors/Trade Receivables
209,188 GBP2020-12-31
1,944,436 GBP2019-12-31
Prepayments/Accrued Income
0 GBP2020-12-31
306,510 GBP2019-12-31
Other Debtors
0 GBP2020-12-31
3,712 GBP2019-12-31
Debtors
Amounts falling due after one year
0 GBP2020-12-31
0 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,179,873 GBP2019-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
330,362 GBP2019-12-31

  • GMT+0 LIMITED
    Info
    ROCQM LIMITED - 2013-08-23
    CO.MUNICATE LIMITED - 2013-08-23
    Registered number 03415751
    Greater London House, Hampstead Road, London NW1 7QP
    PRIVATE LIMITED COMPANY incorporated on 1997-08-06 and dissolved on 2023-02-28 (25 years 6 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.