Company NameGU9 Creative Limited
DirectorRoger Stanley Parsonson
Company StatusActive
Company Number05341507
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Roger Stanley Parsonson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Secretary NameYvonne Ann Minchella
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Stoneyfields
Farnham
Surrey
GU9 8DX

Contact

Websitegu9creative.com
Telephone01252 756280
Telephone regionAldershot

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £1Roger Stanley Parsonson
67.00%
Ordinary
33 at £1Yvonne Minchella
33.00%
Ordinary

Financials

Year2014
Net Worth£29,454
Cash£2
Current Liabilities£77,489

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

15 April 2005Delivered on: 19 April 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
8 February 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
16 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
3 February 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
2 November 2021Director's details changed for Mr Roger Stanley Parsonson on 18 October 2021 (2 pages)
2 November 2021Change of details for Mr Roger Stanley Parsonson as a person with significant control on 18 October 2021 (2 pages)
2 November 2021Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 2 November 2021 (1 page)
4 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
26 January 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
30 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 January 2019Change of details for Mr Roger Stanley Parsonson as a person with significant control on 1 January 2019 (2 pages)
29 January 2019Change of details for Mr Roger Stanley Parsonson as a person with significant control on 1 January 2019 (2 pages)
29 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
29 January 2019Director's details changed for Mr Roger Stanley Parsonson on 1 January 2019 (2 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
19 January 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
19 January 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Director's details changed for Roger Stanley Parsonson on 25 January 2015 (2 pages)
6 February 2015Director's details changed for Roger Stanley Parsonson on 25 January 2015 (2 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
30 January 2013Director's details changed for Roger Stanley Parsonson on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Roger Stanley Parsonson on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Roger Stanley Parsonson on 1 January 2013 (2 pages)
28 August 2012Termination of appointment of Yvonne Minchella as a secretary (1 page)
28 August 2012Termination of appointment of Yvonne Minchella as a secretary (1 page)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Roger Stanley Parsonson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Roger Stanley Parsonson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Roger Stanley Parsonson on 1 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 May 2007Return made up to 25/01/07; full list of members (2 pages)
2 May 2007Return made up to 25/01/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 February 2006Return made up to 25/01/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 21/22 winthorpe road london SW15 2LW (1 page)
14 February 2006Location of debenture register (1 page)
14 February 2006Location of debenture register (1 page)
14 February 2006Return made up to 25/01/06; full list of members (2 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: 21/22 winthorpe road london SW15 2LW (1 page)
14 February 2006Location of register of members (1 page)
3 August 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
3 August 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
25 January 2005Incorporation (17 pages)
25 January 2005Incorporation (17 pages)