Company NameGravity Design Ltd
DirectorGary Evans
Company StatusActive
Company Number04211185
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Gary Evans
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Langler Road
London
NW10 5TL
Secretary NameKristina Evans
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleMarketing
Correspondence Address2 Langler Road
London
NW10 5TL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegravitydesign.uk.com

Location

Registered Address2 Langler Road
London
NW10 5TL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

99 at £1Gary Evans
99.00%
Ordinary
1 at £1Kristina Evans
1.00%
Ordinary

Financials

Year2014
Net Worth£114,123
Cash£84,165
Current Liabilities£29,195

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (6 days from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Register inspection address has been changed from C/O C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom (1 page)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Register inspection address has been changed from C/O C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Director's details changed for Gary Evans on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Gary Evans on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Gary Evans on 1 April 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 30/04/08; full list of members (3 pages)
19 May 2008Return made up to 30/04/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2007Registered office changed on 05/08/07 from: 2 langler road london NW10 5TL (2 pages)
5 August 2007Registered office changed on 05/08/07 from: 2 langler road london NW10 5TL (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 30/04/06; full list of members (2 pages)
19 June 2006Return made up to 30/04/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Registered office changed on 05/08/05 from: 20 brondesbury road london NW6 6AY (1 page)
5 August 2005Registered office changed on 05/08/05 from: 20 brondesbury road london NW6 6AY (1 page)
5 August 2005Director's particulars changed (1 page)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 May 2003Return made up to 30/04/03; full list of members (6 pages)
9 May 2003Return made up to 30/04/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
9 December 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
9 December 2002Ad 20/11/01--------- £ si 99@1 (2 pages)
9 December 2002Ad 20/11/01--------- £ si 99@1 (2 pages)
15 May 2002Return made up to 30/04/02; full list of members (6 pages)
15 May 2002Return made up to 30/04/02; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
4 May 2001Incorporation (31 pages)
4 May 2001Incorporation (31 pages)