Company NameGSPB Ltd
DirectorsSimon Egan and Gareth Charles Ellis-Unwin
Company StatusActive
Company Number04091043
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameSimon Egan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(2 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Director NameMr Gareth Charles Ellis-Unwin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(6 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleProducer
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Secretary NameSimon Egan
NationalityBritish
StatusCurrent
Appointed29 August 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNursery Cottage Garden Lane
Bromley
Kent
BR1 3NB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed18 October 2000(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSecond Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gareth Charles Ellis-unwin
25.00%
Ordinary A
1 at £1Livia Egan
25.00%
Ordinary
1 at £1Rosemary Ellis
25.00%
Ordinary A
1 at £1Simon Egan
25.00%
Ordinary

Financials

Year2014
Net Worth£1,227,165
Cash£750
Current Liabilities£172,998

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 Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

30 January 2014Delivered on: 1 February 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 March 2012Delivered on: 31 March 2012
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Secretary's details changed for Simon Egan on 17 October 2016 (1 page)
25 October 2017Secretary's details changed for Simon Egan on 17 October 2016 (1 page)
25 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(6 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-17
  • GBP 4
(5 pages)
17 November 2014Annual return made up to 16 October 2014
Statement of capital on 2014-11-17
  • GBP 4
(5 pages)
11 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 February 2014Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages)
17 February 2014Registered office address changed from 22-23 D'arblay Street London W1F 8EQ on 17 February 2014 (1 page)
17 February 2014Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Simon Egan on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Simon Egan on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Simon Egan on 1 January 2014 (2 pages)
17 February 2014Registered office address changed from 22-23 D'arblay Street London W1F 8EQ on 17 February 2014 (1 page)
17 February 2014Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages)
1 February 2014Registration of charge 040910430002 (13 pages)
1 February 2014Registration of charge 040910430002 (13 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(6 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 April 2013Purchase of own shares. (3 pages)
10 April 2013Purchase of own shares. (3 pages)
20 February 2013Director's details changed for Mr Gareth Unwin on 1 July 2012 (2 pages)
20 February 2013Director's details changed for Mr Gareth Unwin on 1 July 2012 (2 pages)
20 February 2013Director's details changed for Mr Gareth Unwin on 1 July 2012 (2 pages)
25 January 2013Change of name notice (2 pages)
25 January 2013Company name changed bedlam productions LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
(2 pages)
25 January 2013Company name changed bedlam productions LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
(2 pages)
25 January 2013Change of name notice (2 pages)
15 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-31
(1 page)
15 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-31
(1 page)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 June 2012Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU on 12 June 2012 (1 page)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
8 July 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 4
(3 pages)
8 July 2011Director's details changed for Mr Gareth Unwin on 27 June 2011 (2 pages)
8 July 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 4
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 4
(3 pages)
8 July 2011Director's details changed for Mr Gareth Unwin on 27 June 2011 (2 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Gareth Unwin on 16 October 2010 (2 pages)
1 November 2010Director's details changed for Gareth Unwin on 16 October 2010 (2 pages)
1 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
1 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
28 October 2009Director's details changed for Simon Egan on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Simon Egan on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Gareth Unwin on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Gareth Unwin on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
3 June 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
12 April 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
12 April 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
21 February 2008Registered office changed on 21/02/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
21 February 2008Registered office changed on 21/02/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
9 January 2008Return made up to 16/10/07; full list of members (2 pages)
9 January 2008Return made up to 16/10/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
19 November 2007Registered office changed on 19/11/07 from: unit 7 46 albermarle road beckenham kent BR3 5HN (1 page)
19 November 2007Registered office changed on 19/11/07 from: unit 7 46 albermarle road beckenham kent BR3 5HN (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 182 rochester drive bexley kent DA5 1QG (1 page)
6 September 2007Registered office changed on 06/09/07 from: 182 rochester drive bexley kent DA5 1QG (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
19 April 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
19 April 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
16 June 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
17 May 2006Amended accounts made up to 31 October 2004 (4 pages)
17 May 2006Amended accounts made up to 31 October 2004 (4 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
16 November 2004Return made up to 16/10/04; full list of members (6 pages)
16 November 2004Return made up to 16/10/04; full list of members (6 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
5 November 2003Return made up to 16/10/03; full list of members (6 pages)
5 November 2003Return made up to 16/10/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
4 June 2003Ad 17/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 June 2003Ad 17/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 November 2002Return made up to 16/10/02; full list of members (6 pages)
13 November 2002Return made up to 16/10/02; full list of members (6 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
15 April 2002Company name changed eggo LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed eggo LIMITED\certificate issued on 15/04/02 (2 pages)
24 October 2001Return made up to 16/10/01; full list of members (6 pages)
24 October 2001Return made up to 16/10/01; full list of members (6 pages)
19 January 2001Company name changed ego productions LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed ego productions LIMITED\certificate issued on 19/01/01 (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 October 2000Ad 18/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Ad 18/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 October 2000Incorporation (16 pages)
16 October 2000Incorporation (16 pages)