Company NameGN Support Limited
Company StatusActive
Company Number07575519
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Duncan Mil
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ormonde Terrace
London
NW8 7LR
Director NameDr Fiona Francesca Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ormonde Terrace
London
NW8 7LR
Secretary NameDr Fiona Francesca Roberts
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address33 Ormonde Terrace
London
NW8 7LR
Director NameMr Andrzej Richard Mil
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ormonde Terrace
London
NW8 7LR

Location

Registered Address33 Ormonde Terrace
London
NW8 7LR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Graphic News Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£264,029
Cash£134,288
Current Liabilities£889,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2024Change of details for Mr Andrzej Richard Mil as a person with significant control on 1 March 2024 (2 pages)
3 April 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 May 2022Registered office address changed from 8 Ely Place London EC1N 6RY to 33 Ormonde Terrace London NW8 7LR on 7 May 2022 (1 page)
7 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
7 April 2022Change of details for Graphic News Holdings Limited as a person with significant control on 23 August 2021 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 April 2018Notification of Andrzej Richard Mil as a person with significant control on 14 February 2018 (2 pages)
19 April 2018Change of details for Graphic News Holdings Limited as a person with significant control on 14 February 2018 (2 pages)
18 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
18 April 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 3
(3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Director's details changed for Mr Andrzej Richard Mil on 9 April 2015 (2 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Director's details changed for Mr Andrzej Richard Mil on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Andrzej Richard Mil on 9 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 7 May 2014 (1 page)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(6 pages)
7 May 2014Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 7 May 2014 (1 page)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(6 pages)
7 May 2014Appointment of Mr Andrzej Richard Mil as a director (2 pages)
7 May 2014Appointment of Mr Andrzej Richard Mil as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 13 June 2013 (1 page)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Director's details changed for Mr Richard Duncan Mil on 30 June 2011 (2 pages)
18 April 2012Secretary's details changed for Dr Fiona Francesca Roberts on 30 June 2011 (1 page)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
18 April 2012Secretary's details changed for Dr Fiona Francesca Roberts on 30 June 2011 (1 page)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Dr Fiona Francesca Roberts on 30 June 2011 (2 pages)
18 April 2012Director's details changed for Dr Fiona Francesca Roberts on 30 June 2011 (2 pages)
18 April 2012Director's details changed for Mr Richard Duncan Mil on 30 June 2011 (2 pages)
16 May 2011Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom on 16 May 2011 (1 page)
23 March 2011Incorporation (24 pages)
23 March 2011Incorporation (24 pages)