Company NameGareth Johnson Limited
DirectorGareth Johnson
Company StatusActive
Company Number03910085
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gareth Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlas Hafren
Eglwyswrw
Crymych
Pembrokeshire
SA41 3UL
Wales
Secretary NameLynda Johnson
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPlas Hafren
Eglwyswrw
Crymych
Pembrokeshire
SA41 3UL
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.garethjohnsonltd.com

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1G. Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,131
Current Liabilities£25,411

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
2 April 2020Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 124 Finchley Road London NW3 5JS on 2 April 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
15 January 2020Registered office address changed from C/O Kingston Smith Llp, Charlotte Building Gresse Street London W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 15 January 2020 (1 page)
16 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 March 2018Total exemption full accounts made up to 31 January 2017 (11 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 September 2017Registered office address changed from 44a Floral Street London WC2E 9DA England to C/O Kingston Smith Llp, Charlotte Building Gresse Street London W1T 1QL on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 44a Floral Street London WC2E 9DA England to C/O Kingston Smith Llp, Charlotte Building Gresse Street London W1T 1QL on 4 September 2017 (1 page)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
18 July 2016Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AE to 44a Floral Street London WC2E 9DA on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AE to 44a Floral Street London WC2E 9DA on 18 July 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
14 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Gareth Johnson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Gareth Johnson on 15 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 January 2009Return made up to 20/01/09; full list of members (3 pages)
24 January 2009Return made up to 20/01/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
11 February 2008Return made up to 20/01/08; full list of members (2 pages)
11 February 2008Return made up to 20/01/08; full list of members (2 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
28 February 2007Registered office changed on 28/02/07 from: farriers, the street albury guildford surrey GU5 9AE (1 page)
28 February 2007Registered office changed on 28/02/07 from: farriers, the street albury guildford surrey GU5 9AE (1 page)
13 February 2007Registered office changed on 13/02/07 from: plas hafren eglwyswrw crymych pembrokshire SA41 3UL (1 page)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
13 February 2007Registered office changed on 13/02/07 from: plas hafren eglwyswrw crymych pembrokshire SA41 3UL (1 page)
17 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
17 February 2006Return made up to 20/01/06; full list of members (6 pages)
17 February 2006Return made up to 20/01/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
21 February 2005Return made up to 20/01/05; full list of members (6 pages)
21 February 2005Return made up to 20/01/05; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
14 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
24 January 2003Return made up to 20/01/03; full list of members (8 pages)
24 January 2003Return made up to 20/01/03; full list of members (8 pages)
21 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
21 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
8 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Full accounts made up to 31 January 2001 (7 pages)
26 April 2001Full accounts made up to 31 January 2001 (7 pages)
26 February 2001Return made up to 20/01/01; full list of members (6 pages)
26 February 2001Return made up to 20/01/01; full list of members (6 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
20 January 2000Incorporation (20 pages)
20 January 2000Incorporation (20 pages)