London
SW8 3HE
Director Name | Mr Matthew William Russell Bowes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(59 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 80 Silverthorne Road London SW8 3HE |
Director Name | Miss Nicola Jane Bowes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(65 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 80 Silverthorne Road London SW8 3HE |
Director Name | Ralph Michael Brandhurst |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(49 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Production Director |
Correspondence Address | 34 Henslowe Road East Dulwich London SE22 0AR |
Director Name | Russell Bowes |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(49 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2002) |
Role | Printers Agent |
Correspondence Address | Park Hill Loxwood Road, Wisborough Green Billingshurst West Sussex RH14 0DQ |
Director Name | John Bowes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(49 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 August 2008) |
Role | Printers Agent |
Correspondence Address | Meadow End 2 Grange Crescent Crawley Down Crawley West Sussex RH10 4JU |
Secretary Name | John Christopher Byron Deverell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(49 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Upton Noble Manor Upton Noble Shepton Mallet Somerset |
Secretary Name | John Bowes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(53 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 1996) |
Role | Managing Director |
Correspondence Address | Meadow End 2 Grange Crescent Crawley Down Crawley West Sussex RH10 4JU |
Secretary Name | John Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(53 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 1996) |
Role | Managing Director |
Correspondence Address | Meadow End 2 Grange Crescent Crawley Down Crawley West Sussex RH10 4JU |
Director Name | Marguerite Henry-Pierre |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1998) |
Role | Financial Director |
Correspondence Address | 2a Byne Road Sydenham London SE26 5JE |
Director Name | Beverley Howell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1998) |
Role | Client Services |
Correspondence Address | 59 Portsmouth Road Cobham Surrey KT11 1JP |
Director Name | Mr Jan Lehne |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(54 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 1997) |
Role | Graphics Designer |
Correspondence Address | 11 Grove Gardens Teddington Middlesex TW11 8AR |
Secretary Name | Marguerite Henry-Pierre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1998) |
Role | Financial Director |
Correspondence Address | 2a Byne Road Sydenham London SE26 5JE |
Director Name | Nicholas James Boyce |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(55 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 30 Nicholas Road Henley On Thames Oxfordshire RG9 1RB |
Director Name | Mr Peter Geoffrey Warland |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(55 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 09 November 1998) |
Role | Publisher |
Correspondence Address | 58 Southway London NW11 6SA |
Secretary Name | Sarah Anne Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Park Hill Loxwood Road, Wisborough Green Billingshurst West Sussex RH14 0DQ |
Director Name | Gary Abrehart |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 November 2008) |
Role | Multimedia Designer |
Correspondence Address | 36 Quebec Avenue Westerham Kent TN16 1BH |
Director Name | Mr Dylan Lewis Cripps |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 November 2008) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodmansterne Road Carshalton Surrey SM5 4JN |
Director Name | John Young |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2003) |
Role | Production Manager |
Correspondence Address | 98 Pams Way Ewell Surrey KT19 0HP |
Website | incorporatedesign.co.uk |
---|
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
222 at £1 | Edward Bowes 33.28% Ordinary |
---|---|
222 at £1 | Matthew Bowes 33.28% Ordinary |
222 at £1 | Nicola Bowes 33.28% Ordinary |
1 at £1 | Matthew Bowes & Edward Bowes & Nicola Bowes 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,986 |
Cash | £170,630 |
Current Liabilities | £118,377 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
3 May 1996 | Delivered on: 16 May 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 August 2023 | Registered office address changed from 80 Silverthorne Road London SW8 3HE England to 86-90 Paul Street London EC2A 4NE on 2 August 2023 (1 page) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
26 June 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
4 July 2022 | Registered office address changed from Incorporate Design Trident Court Oakcroft Road Chessington Surrey KT9 1BD to 80 Silverthorne Road London SW8 3HE on 4 July 2022 (1 page) |
6 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
28 June 2021 | Change of details for Mr Edward Thomas Russell Bowes as a person with significant control on 25 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr Edward Thomas Russell Bowes on 25 June 2021 (2 pages) |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
27 March 2019 | Director's details changed for Edward Bowes on 27 March 2019 (2 pages) |
27 March 2019 | Change of details for Miss Nicola Jane Bowes as a person with significant control on 27 March 2019 (2 pages) |
27 March 2019 | Change of details for Mr Edward Thomas Russell Bowes as a person with significant control on 27 March 2019 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
29 March 2018 | Change of share class name or designation (2 pages) |
29 March 2018 | Resolutions
|
19 March 2018 | Resolutions
|
14 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 June 2017 | Director's details changed for Miss Nicola Jane Bowes on 8 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Miss Nicola Jane Bowes on 8 June 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Director's details changed for Matthew Bowes on 6 March 2014 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
30 June 2016 | Director's details changed for Matthew Bowes on 6 March 2014 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
30 June 2016 | Director's details changed for Edward Bowes on 10 April 2015 (2 pages) |
30 June 2016 | Director's details changed for Edward Bowes on 10 April 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 September 2014 | Registered office address changed from Wimbledon Studios 1 Deer Park Road London SW19 3TL to Incorporate Design Trident Court Oakcroft Road Chessington Surrey KT9 1BD on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Wimbledon Studios 1 Deer Park Road London SW19 3TL to Incorporate Design Trident Court Oakcroft Road Chessington Surrey KT9 1BD on 30 September 2014 (1 page) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Registered office address changed from Willow House 47 West Street Sutton Surrey SM1 1SJ on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Willow House 47 West Street Sutton Surrey SM1 1SJ on 24 April 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Company name changed gps visual communications LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Company name changed gps visual communications LIMITED\certificate issued on 29/07/11
|
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Director's details changed for Nicola Bowes on 30 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Matthew Bowes on 30 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Matthew Bowes on 30 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Edward Bowes on 30 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Edward Bowes on 30 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Nicola Bowes on 30 June 2010 (2 pages) |
23 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 September 2009 | Appointment terminated secretary john bowes (1 page) |
23 September 2009 | Appointment terminated secretary john bowes (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 December 2008 | Return made up to 30/06/08; full list of members (8 pages) |
27 December 2008 | Return made up to 30/06/08; full list of members (8 pages) |
5 November 2008 | Appointment terminated director dylan cripps (2 pages) |
5 November 2008 | Appointment terminated director gary abrehart (1 page) |
5 November 2008 | Appointment terminated director gary abrehart (1 page) |
5 November 2008 | Appointment terminated director john bowes (1 page) |
5 November 2008 | Appointment terminated director john bowes (1 page) |
5 November 2008 | Appointment terminated director dylan cripps (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 September 2007 | Return made up to 30/06/07; no change of members (8 pages) |
17 September 2007 | Return made up to 30/06/07; no change of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
11 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Return made up to 30/06/05; full list of members
|
15 August 2005 | Return made up to 30/06/05; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
5 September 2003 | Return made up to 30/06/03; full list of members
|
5 September 2003 | Return made up to 30/06/03; full list of members
|
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 36 west street haslemere surrey GU27 2AL (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 36 west street haslemere surrey GU27 2AL (1 page) |
30 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
3 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members
|
20 July 2000 | Return made up to 30/06/00; full list of members
|
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (2 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
16 September 1998 | Director resigned (2 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
31 July 1998 | Return made up to 30/06/98; no change of members
|
31 July 1998 | Return made up to 30/06/98; no change of members
|
25 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
24 September 1997 | Return made up to 30/06/97; no change of members (6 pages) |
24 September 1997 | Return made up to 30/06/97; no change of members (6 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 July 1996 | Return made up to 30/06/96; full list of members
|
15 July 1996 | Return made up to 30/06/96; full list of members
|
29 May 1996 | Company name changed G.P.S. (print) LIMITED\certificate issued on 30/05/96 (2 pages) |
29 May 1996 | Company name changed G.P.S. (print) LIMITED\certificate issued on 30/05/96 (2 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
14 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
14 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |