Company NameGESS Productions Limited
Company StatusDissolved
Company Number06329025
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Eugene Kyere-Diabour
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Leybourne Road
Leytonstone
London
E11 3BS
Secretary NameEugene Kyere Diabour
NationalityBritish
StatusClosed
Appointed01 March 2008(7 months after company formation)
Appointment Duration13 years (closed 23 March 2021)
RoleCompany Director
Correspondence Address55 Leybourne Road
Leytonstone
London
E11 3BS
Director NameBelma Velic
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleCompliance Assistant
Correspondence Address55 Leybourne Road
Leytonstone
London
E11 3BS
Secretary NameBelma Velic
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleCompliance Assistant
Correspondence Address55 Leybourne Road
Leytonstone
London
E11 3BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address424 Hackney Road
London
E2 7AP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Mr Eugene K. Kyere-diabour
100.00%
Ordinary

Financials

Year2014
Turnover£10,383
Gross Profit£5,281
Net Worth-£16,437
Current Liabilities£21,338

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
20 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Eugene Kyere-Diabour on 31 July 2012 (2 pages)
5 September 2012Director's details changed for Eugene Kyere-Diabour on 31 July 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
5 August 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
5 August 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 31 July 2010 with a full list of shareholders (13 pages)
14 July 2011Annual return made up to 31 July 2010 with a full list of shareholders (13 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 June 2010Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 May 2010Administrative restoration application (3 pages)
28 May 2010Administrative restoration application (3 pages)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Director's change of particulars / eugene kyere-diabour / 01/03/2008 (1 page)
29 April 2009Director's change of particulars / eugene kyere-diabour / 01/03/2008 (1 page)
29 April 2009Return made up to 28/08/08; full list of members (6 pages)
29 April 2009Return made up to 28/08/08; full list of members (6 pages)
29 April 2009Secretary appointed eugene kyere diabour (1 page)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Appointment terminated secretary belma velic (1 page)
29 April 2009Secretary appointed eugene kyere diabour (1 page)
29 April 2009Appointment terminated secretary belma velic (1 page)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Appointment terminated director belma velic (1 page)
23 September 2008Appointment terminated director belma velic (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New director appointed (2 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007Director resigned (1 page)
31 July 2007Incorporation (20 pages)
31 July 2007Incorporation (20 pages)