Company NameGNS Comms Limited
DirectorSpencer Haydn English
Company StatusLiquidation
Company Number05568877
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSpencer Haydn English
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House 1 St Johns Lane
Hartley
Kent
DA3 8ET
Secretary NameNatalie English
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House 1 St Johns Lane
Hartley
Kent
DA3 8ET

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Mr Spencer Hadyn English
60.00%
Ordinary A
40 at £1Natalie English
40.00%
Ordinary B

Financials

Year2014
Net Worth£203
Current Liabilities£37,634

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 September 2022 (1 year, 7 months ago)
Next Return Due4 October 2023 (overdue)

Filing History

25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
5 October 2016Director's details changed for Spencer Haydn English on 19 September 2016 (2 pages)
5 October 2016Director's details changed for Spencer Haydn English on 19 September 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 November 2013Annual return made up to 20 September 2013
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 20 September 2013
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
7 November 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 7 November 2013 (1 page)
21 January 2013Change of share class name or designation (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
21 January 2013Statement of company's objects (2 pages)
21 January 2013Statement of company's objects (2 pages)
21 January 2013Change of share class name or designation (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 3 December 2012 (1 page)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Natalie English on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Natalie English on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Spencer Haydn English on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Spencer Haydn English on 24 September 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Return made up to 20/09/08; full list of members (3 pages)
3 October 2008Return made up to 20/09/08; full list of members (3 pages)
15 September 2008Ad 01/08/08\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
15 September 2008Ad 01/08/08\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
15 September 2008Resolutions
  • RES13 ‐ A ord 100 01/08/2008
(1 page)
15 September 2008Resolutions
  • RES13 ‐ A ord 100 01/08/2008
(1 page)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2008Ad 01/05/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
23 July 2008Ad 01/05/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Return made up to 20/09/07; full list of members (2 pages)
28 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Return made up to 20/09/06; full list of members (6 pages)
23 October 2006Return made up to 20/09/06; full list of members (6 pages)
5 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
5 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 September 2005Incorporation (19 pages)
20 September 2005Incorporation (19 pages)