Company NameGS Public Relations Ltd
DirectorGillian Sandra Sainsbury
Company StatusActive
Company Number05544457
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Gillian Sandra Sainsbury
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address76 Greys Hill
Henley-On-Thames
RG9 1SJ
Secretary NameMrs Gillian Sandra Sainsbury
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Greys Hill
Henley-On-Thames
RG9 1SJ
Director NameRobert Sainsbury
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMonktons
The Street, Mortimer
Reading
RG7 3PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Gillian Sainsbury
100.00%
Ordinary

Financials

Year2014
Net Worth£189,517
Cash£219,278
Current Liabilities£68,118

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
31 January 2023Director's details changed for Mrs Gillian Sandra Sainsbury on 30 January 2023 (2 pages)
31 January 2023Secretary's details changed for Mrs Gillian Sandra Sainsbury on 30 January 2023 (1 page)
31 January 2023Change of details for Mrs Gillian Sandra Sainsbury as a person with significant control on 30 January 2023 (2 pages)
23 August 2022Director's details changed for Mrs Gillian Sandra Sainsbury on 22 August 2022 (2 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 August 2022Change of details for Mrs Gillian Sandra Sainsbury as a person with significant control on 22 August 2022 (2 pages)
23 August 2022Secretary's details changed for Mrs Gillian Sandra Sainsbury on 22 August 2022 (1 page)
2 August 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Micro company accounts made up to 30 April 2020 (5 pages)
2 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
4 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
17 June 2014Termination of appointment of Robert Sainsbury as a director (1 page)
17 June 2014Termination of appointment of Robert Sainsbury as a director (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Return made up to 23/08/09; full list of members (4 pages)
24 September 2009Return made up to 23/08/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Return made up to 23/08/08; no change of members (7 pages)
1 October 2008Return made up to 23/08/08; no change of members (7 pages)
16 June 2008Registered office changed on 16/06/2008 from sears morgan LIMITED, canada house, 272 field end road ruislip HA4 9NA (1 page)
16 June 2008Registered office changed on 16/06/2008 from sears morgan LIMITED, canada house, 272 field end road ruislip HA4 9NA (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 23/08/07; no change of members (7 pages)
27 September 2007Return made up to 23/08/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Return made up to 23/08/06; full list of members (7 pages)
8 November 2006Return made up to 23/08/06; full list of members (7 pages)
21 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 October 2005Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 October 2005Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
23 August 2005Incorporation (17 pages)
23 August 2005Incorporation (17 pages)