Company NameGap2000 Ventures Ltd
DirectorsRavinder Mohan Puri and Sameer Puri
Company StatusActive
Company Number06151742
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years ago)
Previous NameGap2000 Films Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59120Motion picture, video and television programme post-production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Sameer Puri
StatusCurrent
Appointed14 March 2014(7 years after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address124 Finchley Road Regina House
Finchley Road
London
NW3 5JS
Director NameMr Ravinder Mohan Puri
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed14 March 2017(10 years after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address13a Daphne Street
London
SW18 2BJ
Director NameMr Sameer Puri
Date of BirthApril 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed14 March 2017(10 years after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address13a Daphne Street
London
SW18 2BJ
Director NameRavinder Mohan Puri
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence Address47 Marg. V. Hennebergweg
The Hague
2552 Bd
Secretary NameSameer Puri
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMarg. V. Hennebergweg 47
The Hague
2552 Bd
Director NameMs Premila Puri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2007(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2018)
RoleProducer
Country of ResidenceEngland
Correspondence Address124 Finchley Road Regina House
Finchley Road
London
NW3 5JS
Director NameMr Sameer Puri
Date of BirthApril 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2008(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 2013)
RoleMedia
Country of ResidenceEngland
Correspondence Address13a Daphne Street
London
SW18 2BJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed13 September 2013(6 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 February 2014)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websitewww.gap2000.com

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Mr Sameer Puri
50.00%
Ordinary
50 at £1Premila Puri
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

3 August 2023Cessation of Ravinder Mohan Puri as a person with significant control on 1 January 2020 (1 page)
15 May 2023Change of details for Mr Sameer Puri as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Change of details for Mr Ravinder Mohan Puri as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Director's details changed for Mr Sameer Puri on 15 May 2023 (2 pages)
15 May 2023Director's details changed for Mr Ravinder Mohan Puri on 15 May 2023 (2 pages)
15 May 2023Registered office address changed from 124 Finchley Road Regina House Finchley Road London NW3 5JS to 124 City Road London EC1V 2NX on 15 May 2023 (1 page)
17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
1 February 2020Change of details for Mr Ravinder Mohan Puri as a person with significant control on 1 January 2020 (2 pages)
1 February 2020Change of details for Mr Sameer Puri as a person with significant control on 1 January 2020 (2 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
25 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Termination of appointment of Premila Puri as a director on 30 April 2018 (1 page)
3 May 2018Cessation of Premila Puri as a person with significant control on 30 April 2018 (1 page)
17 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
15 March 2017Appointment of Mr Ravinder Mohan Puri as a director on 14 March 2017 (2 pages)
15 March 2017Appointment of Mr Ravinder Mohan Puri as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mr Sameer Puri as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mr Sameer Puri as a director on 14 March 2017 (2 pages)
7 March 2017Director's details changed for Miss Premila Puri Makh on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Miss Premila Puri Makh on 7 March 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
4 February 2015Director's details changed for Miss Premila Puri Makh on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Miss Premila Puri Makh on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Miss Premila Puri Makh on 4 February 2015 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Termination of appointment of Sameer Puri as a director (1 page)
28 April 2014Termination of appointment of Sameer Puri as a director (1 page)
28 March 2014Registered office address changed from 13a Daphne Street London SW18 2BJ on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 13a Daphne Street London SW18 2BJ on 28 March 2014 (1 page)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Appointment of Mr Sameer Puri as a director (2 pages)
14 March 2014Director's details changed for Premila Puri on 14 March 2014 (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Director's details changed for Premila Puri on 14 March 2014 (2 pages)
14 March 2014Appointment of Mr Sameer Puri as a director (2 pages)
14 March 2014Appointment of Mr Sameer Puri as a secretary (2 pages)
14 March 2014Appointment of Mr Sameer Puri as a secretary (2 pages)
12 February 2014Termination of appointment of Auria@Wimpole Street Ltd as a secretary (1 page)
12 February 2014Termination of appointment of Auria@Wimpole Street Ltd as a secretary (1 page)
11 February 2014Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 11 February 2014 (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 September 2013Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 13 September 2013 (1 page)
13 September 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
13 September 2013Termination of appointment of Sameer Puri as a secretary (1 page)
13 September 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
13 September 2013Termination of appointment of Sameer Puri as a director (1 page)
13 September 2013Termination of appointment of Sameer Puri as a secretary (1 page)
13 September 2013Termination of appointment of Sameer Puri as a director (1 page)
13 September 2013Registered office address changed from 13a Daphne Street London SW18 2BJ United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 13a Daphne Street London SW18 2BJ United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 13 September 2013 (1 page)
13 September 2013Termination of appointment of Ravinder Puri as a director (1 page)
13 September 2013Termination of appointment of Ravinder Puri as a director (1 page)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
30 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Sameer Puri on 12 March 2010 (2 pages)
4 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Ravinder Mohan Puri on 12 March 2010 (2 pages)
4 May 2010Director's details changed for Premila Puri on 12 March 2010 (2 pages)
4 May 2010Director's details changed for Ravinder Mohan Puri on 12 March 2010 (2 pages)
4 May 2010Director's details changed for Premila Puri on 12 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Sameer Puri on 12 March 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 August 2008Return made up to 12/03/08; full list of members (4 pages)
7 August 2008Return made up to 12/03/08; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
1 March 2008Director appointed mr sameer puri (1 page)
1 March 2008Registered office changed on 01/03/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
1 March 2008Director appointed mr sameer puri (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (16 pages)
12 March 2007Incorporation (16 pages)