Taunton
Somerset
TA1 4HA
Secretary Name | Dennis Frank Ciappara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wilton Grove Taunton Somerset TA1 4HA |
Director Name | David Gullen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Glaramara 39 Prey Heath Close Woking Surrey GU22 0SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Dennis Ciappara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,316 |
Cash | £9,450 |
Current Liabilities | £75,724 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2017 | Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 30 November 2017 (2 pages) |
---|---|
29 November 2017 | Resolutions
|
29 November 2017 | Statement of affairs (8 pages) |
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
18 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Dennis Ciappara as a person with significant control on 6 April 2016 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Dennis Frank Ciappara on 10 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Dennis Frank Ciappara on 10 June 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Director's details changed for Dennis Frank Ciappard on 16 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from C/O C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE England on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE on 15 June 2012 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 November 2011 | Company name changed gbc creative LIMITED\certificate issued on 10/11/11
|
25 October 2011 | Resolutions
|
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 September 2010 | Secretary's details changed for Dennis Frank Ciappard on 10 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Dennis Frank Ciappard on 10 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 510 Linen Hall 162-168 Regent Street London W1B 5TF on 28 June 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 October 2009 | Director's details changed for Dennis Frank Ciappard on 2 September 2009 (1 page) |
26 October 2009 | Director's details changed for Dennis Frank Ciappard on 2 September 2009 (1 page) |
23 July 2009 | Appointment terminated director david gullen (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 427 linen hall 162-168 regent street london W1B 5TE (1 page) |
15 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
22 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
22 September 2008 | Director and secretary appointed dennis frank ciappard (2 pages) |
22 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
22 September 2008 | Director appointed david gullen (2 pages) |
17 September 2008 | Ad 10/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 June 2008 | Incorporation (16 pages) |