Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary Name | Maralyn Kalman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Miss Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Director Name | Elliot Selim Choueka |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Stanmore House 15/19 Church Road Stanmore Middx HA7 4AR |
Secretary Name | Laurence Jonathan Kalman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1st Floor Stanmore House 15/19 Church Road Stanmore Middx HA7 4AR |
Website | gacomms.com |
---|
Registered Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | John Greenwood 50.00% Ordinary |
---|---|
50 at £1 | Maralyn Kalman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,994 |
Cash | £22,903 |
Current Liabilities | £15,653 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
10 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
1 March 2021 | Secretary's details changed for Maralyn Kalman on 22 February 2021 (1 page) |
24 February 2021 | Secretary's details changed for Maralyn Kalman on 22 February 2021 (1 page) |
24 February 2021 | Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 February 2021 (1 page) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 May 2019 | Registered office address changed from 1st Floor Stanmore House 15/19 Church Road Stanmore Middx HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 May 2012 | Termination of appointment of Laurence Kalman as a secretary (2 pages) |
9 May 2012 | Termination of appointment of Laurence Kalman as a secretary (2 pages) |
9 May 2012 | Termination of appointment of Elliot Choueka as a director (2 pages) |
9 May 2012 | Termination of appointment of Elliot Choueka as a director (2 pages) |
9 May 2012 | Appointment of Maralyn Kalman as a secretary (3 pages) |
9 May 2012 | Appointment of Maralyn Kalman as a secretary (3 pages) |
25 April 2012 | Termination of appointment of Elliot Choueka as a director (1 page) |
25 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of Laurence Kalman as a secretary (1 page) |
25 April 2012 | Termination of appointment of Elliot Choueka as a director (1 page) |
25 April 2012 | Termination of appointment of Laurence Kalman as a secretary (1 page) |
25 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Director's details changed for John Greenwood on 1 January 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Laurence Jonathan Kalman on 1 January 2011 (1 page) |
13 April 2011 | Director's details changed for John Greenwood on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for John Greenwood on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Elliot Selim Choueka on 1 January 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Laurence Jonathan Kalman on 1 January 2011 (1 page) |
13 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Elliot Selim Choueka on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Elliot Selim Choueka on 1 January 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Laurence Jonathan Kalman on 1 January 2011 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for John Greenwood on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for John Greenwood on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Elliot Selim Choueka on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Elliot Selim Choueka on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Elliot Selim Choueka on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for John Greenwood on 1 October 2009 (2 pages) |
10 March 2009 | Secretary appointed laurence jonathan kalman (2 pages) |
10 March 2009 | Director appointed john greenwood (2 pages) |
10 March 2009 | Secretary appointed laurence jonathan kalman (2 pages) |
10 March 2009 | Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 March 2009 | Appointment terminated director joanna saban (1 page) |
10 March 2009 | Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2009 | Director appointed elliot selim choueka (2 pages) |
10 March 2009 | Director appointed john greenwood (2 pages) |
10 March 2009 | Appointment terminated director joanna saban (1 page) |
10 March 2009 | Director appointed elliot selim choueka (2 pages) |
25 February 2009 | Incorporation (15 pages) |
25 February 2009 | Incorporation (15 pages) |