Company NameGlass Canvas Productions Limited
DirectorsAndrew Goodeve and William Nuttall
Company StatusActive
Company Number04169550
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Goodeve
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 2001(4 weeks, 1 day after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House Unit 16
32-34 Gordon House Road
London
NW5 1LP
Secretary NameMr Andrew Goodeve
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 weeks, 1 day after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House Unit 16
32-34 Gordon House Road
London
NW5 1LP
Director NameMr William Nuttall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House Unit 16
32-34 Gordon House Road
London
NW5 1LP
Director NameMr Frank Alexander Green
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressFlat 3
32 Heath Drive
London
NW3 7SB
Director NameMr Guy Jeremy Forrester
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address117 Choumert Road
London
SE15 4AP
Director NameJames Howard Urquhart
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Grove Hall
11 Westgrove Greenwich
London
Se10
Director NameMr Simone Cabras
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2018)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressUnit 1 5
York Way
London
N1C 4AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglass-canvas.co.uk
Telephone020 31172580
Telephone regionLondon

Location

Registered AddressSpectrum House Unit 16
32-34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

850 at £1Andrew Goodeve
85.00%
Ordinary
150 at £1William Nuttall
15.00%
Ordinary B

Financials

Year2014
Net Worth£60,662
Cash£63,309
Current Liabilities£136,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

21 June 2019Delivered on: 11 July 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 November 2020Registered office address changed from Unit 1 5 York Way London N1C 4AJ to Clerkenwell Workshops 27-31Clerkenwell Close Unit G18 London EC1R 0AT on 5 November 2020 (1 page)
23 September 2020Satisfaction of charge 041695500001 in full (1 page)
5 February 2020Change of details for a person with significant control (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 July 2019Registration of charge 041695500001, created on 21 June 2019 (25 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 July 2018Termination of appointment of Simone Cabras as a director on 16 July 2018 (1 page)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 August 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 March 2017Statement of capital following an allotment of shares on 7 June 2016
  • GBP 1,133
(3 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Statement of capital following an allotment of shares on 7 June 2016
  • GBP 1,133
(3 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Appointment of Mr Simone Cabras as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Simone Cabras as a director on 1 June 2016 (2 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(6 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
18 September 2014Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/03/2011 as it was not properly delivered
(18 pages)
18 September 2014Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/03/2011 as it was not properly delivered
(18 pages)
1 September 2014Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2012 as it was not properly delivered
(18 pages)
1 September 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
  • ANNOTATION This document replaces the AR01 registered on 03/03/2014 as it was not properly delivered
(18 pages)
1 September 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
  • ANNOTATION This document replaces the AR01 registered on 03/03/2014 as it was not properly delivered
(18 pages)
1 September 2014Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/03/2013 as it was not properly delivered
(18 pages)
1 September 2014Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/03/2013 as it was not properly delivered
(18 pages)
1 September 2014Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2012 as it was not properly delivered
(18 pages)
13 August 2014Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,000.00
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,000.00
(4 pages)
13 August 2014Resolutions
  • RES13 ‐ The rights attributable to the ordinary b shares issued be the same as shares already issued to the company as follow : the shares have attached to them full voting, dividend and capital distribution (including on winding up) rights; they do not confer any rights of redemption. 21/06/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2014Resolutions
  • RES13 ‐ The rights attributable to the ordinary b shares issued be the same as shares already issued to the company as follow : the shares have attached to them full voting, dividend and capital distribution (including on winding up) rights; they do not confer any rights of redemption. 21/06/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/09/2014
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/09/2014
(6 pages)
13 November 2013Director's details changed for William Nuttall on 1 November 2013 (2 pages)
13 November 2013Director's details changed for William Nuttall on 1 November 2013 (2 pages)
13 November 2013Registered office address changed from , 5 Bermondsey Exchange 179-181 Bermondsey Street, London, SE1 3UW on 13 November 2013 (1 page)
13 November 2013Registered office address changed from , 5 Bermondsey Exchange 179-181 Bermondsey Street, London, SE1 3UW on 13 November 2013 (1 page)
13 November 2013Director's details changed for William Nuttall on 1 November 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/09/2014
(6 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/09/2014
(6 pages)
7 November 2012Director's details changed for William Nuttall on 6 November 2012 (2 pages)
7 November 2012Director's details changed for William Nuttall on 6 November 2012 (2 pages)
7 November 2012Director's details changed for William Nuttall on 6 November 2012 (2 pages)
29 August 2012Secretary's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages)
29 August 2012Director's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages)
29 August 2012Secretary's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages)
29 August 2012Director's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/09/2014
(6 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/09/2014
(6 pages)
21 March 2012Appointment of William Nuttall as a director on 21 June 2010 (2 pages)
21 March 2012Appointment of William Nuttall as a director on 21 June 2010 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Termination of appointment of Guy Forrester as a director (1 page)
2 March 2011Termination of appointment of Guy Forrester as a director (1 page)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/09/2014
(5 pages)
2 March 2011Termination of appointment of Frank Green as a director (1 page)
2 March 2011Termination of appointment of James Urquhart as a director (1 page)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/09/2014
(5 pages)
2 March 2011Termination of appointment of Frank Green as a director (1 page)
2 March 2011Termination of appointment of James Urquhart as a director (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Registered office address changed from , 26 Monck Street, London, SW1P 2AP on 25 August 2010 (1 page)
25 August 2010Registered office address changed from , 26 Monck Street, London, SW1P 2AP on 25 August 2010 (1 page)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Frank Alexander Green on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Guy Jeremy Forrester on 28 February 2010 (2 pages)
8 March 2010Director's details changed for James Howard Urquhart on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Guy Jeremy Forrester on 28 February 2010 (2 pages)
8 March 2010Director's details changed for James Howard Urquhart on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Frank Alexander Green on 28 February 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 28/02/09; full list of members (4 pages)
9 April 2009Return made up to 28/02/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 28/02/08; full list of members (4 pages)
19 May 2008Return made up to 28/02/08; full list of members (4 pages)
27 July 2007Registered office changed on 27/07/07 from: 36 curlew street, london, SE1 2ND (1 page)
27 July 2007Registered office changed on 27/07/07 from: 36 curlew street, london, SE1 2ND (1 page)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2007Return made up to 28/02/07; full list of members (8 pages)
1 April 2007Return made up to 28/02/07; full list of members (8 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
8 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(8 pages)
8 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Return made up to 28/02/05; full list of members (8 pages)
4 March 2005Return made up to 28/02/05; full list of members (8 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
24 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 March 2003Return made up to 28/02/03; full list of members (8 pages)
9 March 2003Full accounts made up to 31 March 2002 (10 pages)
9 March 2003Return made up to 28/02/03; full list of members (8 pages)
9 March 2003Full accounts made up to 31 March 2002 (10 pages)
28 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2002Secretary's particulars changed;director's particulars changed (1 page)
19 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 November 2001Registered office changed on 23/11/01 from: 44 curlew street, london, SE1 2ND (1 page)
23 November 2001Registered office changed on 23/11/01 from: 44 curlew street, london, SE1 2ND (1 page)
2 July 2001Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2001Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
28 February 2001Incorporation (17 pages)
28 February 2001Incorporation (17 pages)