Company NameHemisphere Limited
DirectorDean Phillip Barker
Company StatusActive
Company Number02933281
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Previous NameGarrison Gibbs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dean Phillip Barker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameJane Douglas
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleProfessor/Writer
Correspondence AddressGlimpse Of Glory Farm PO Box 1086
Fairfield Florida 32634
Usa
Director NameCatherine Hamilton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Anstice Close
Chiswick
London
W4 2RJ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameJohn Lankshear
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 19th Street
Atlantic Beach
Florida 32233
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameCatherine Hamilton
NationalityBritish
StatusResigned
Appointed05 November 2005(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Anstice Close
Chiswick
London
W4 2RJ
Secretary NameMount Street Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitehemispherecreative.com

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Dean Barker
60.00%
Ordinary
40 at £1Jane Barker
40.00%
Ordinary

Financials

Year2014
Net Worth£4,394
Cash£661
Current Liabilities£119,413

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

26 November 2004Delivered on: 2 December 2004
Persons entitled: Topwell No.1 Limited and Topwell N0.2 Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account wherein is held the deposit balance. See the mortgage charge document for full details.
Outstanding
29 April 1996Delivered on: 2 May 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 December 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
17 October 2022Change of details for Mrs Jane Barker as a person with significant control on 14 October 2022 (2 pages)
9 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
6 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 December 2021Change of share class name or designation (1 page)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
16 March 2016Satisfaction of charge 2 in full (4 pages)
16 March 2016Satisfaction of charge 2 in full (4 pages)
24 February 2016Termination of appointment of John Lankshear as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of John Lankshear as a director on 24 February 2016 (1 page)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Catherine Hamilton as a director (1 page)
4 April 2012Termination of appointment of Catherine Hamilton as a director (1 page)
4 April 2012Termination of appointment of Catherine Hamilton as a secretary (1 page)
4 April 2012Termination of appointment of Catherine Hamilton as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 March 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Director's details changed for Catherine Hamilton on 30 April 2010 (2 pages)
10 June 2010Director's details changed for John Lankshear on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for John Lankshear on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Catherine Hamilton on 30 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Appointment of Mr. Dean Phillip Barker as a director (2 pages)
14 December 2009Appointment of Mr. Dean Phillip Barker as a director (2 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 30/04/08; full list of members (4 pages)
17 July 2008Return made up to 30/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 30/04/05; full list of members (7 pages)
3 May 2005Return made up to 30/04/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 July 2003Full accounts made up to 31 March 2003 (11 pages)
23 July 2003Full accounts made up to 31 March 2003 (11 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
22 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 June 2002Return made up to 30/04/02; full list of members (6 pages)
13 June 2002Return made up to 30/04/02; full list of members (6 pages)
13 June 2002Secretary's particulars changed (1 page)
13 June 2002Secretary's particulars changed (1 page)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
27 July 2001Return made up to 30/04/01; full list of members (6 pages)
27 July 2001Return made up to 30/04/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 10 cromwell place south kensington london SW7 2JN (1 page)
24 July 2001Registered office changed on 24/07/01 from: 10 cromwell place south kensington london SW7 2JN (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
11 August 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
11 August 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
21 January 2000Full accounts made up to 31 March 1999 (12 pages)
21 January 2000Full accounts made up to 31 March 1999 (12 pages)
21 June 1999Return made up to 30/04/99; no change of members (4 pages)
21 June 1999Return made up to 30/04/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
29 April 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Full accounts made up to 31 March 1997 (16 pages)
6 November 1997Full accounts made up to 31 March 1997 (16 pages)
3 May 1997Return made up to 30/04/97; full list of members (6 pages)
3 May 1997Return made up to 30/04/97; full list of members (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (14 pages)
26 November 1996Full accounts made up to 31 March 1996 (14 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
18 August 1995Full accounts made up to 31 March 1995 (12 pages)
18 August 1995Full accounts made up to 31 March 1995 (12 pages)
2 July 1995Return made up to 26/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1995Return made up to 26/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Company name changed garrison gibbs LIMITED\certificate issued on 07/06/95 (4 pages)
6 June 1995Company name changed garrison gibbs LIMITED\certificate issued on 07/06/95 (4 pages)
26 May 1994Incorporation (23 pages)
26 May 1994Incorporation (23 pages)