Company NameGMG Partners Ltd
DirectorGediminas Mitkus
Company StatusActive - Proposal to Strike off
Company Number07617127
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Gediminas Mitkus
Date of BirthJuly 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleSoftware Architect
Country of ResidenceEngland
Correspondence Address16 Quastel House 32 Long Lane
London
SE1 4AY

Location

Registered Address16 Quastel House 32 Long Lane
London
SE1 4AY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at £1Gediminas Mitkus
100.00%
Ordinary

Financials

Year2014
Net Worth£18,720
Cash£3

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2021 (3 years, 1 month ago)
Next Return Due17 April 2022 (overdue)

Filing History

26 January 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
22 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2019Director's details changed for Mr Gediminas Mitkus on 8 October 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 March 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
18 August 2017Registered office address changed from Free Trade Wharf 110 340 the Highway London E1W 3ET England to 16 Quastel House 32 Long Lane London SE1 4AY on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Free Trade Wharf 110 340 the Highway London E1W 3ET England to 16 Quastel House 32 Long Lane London SE1 4AY on 18 August 2017 (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
22 February 2016Registered office address changed from 106 Basin Approach London E14 7JB to Free Trade Wharf 110 340 the Highway London E1W 3ET on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 106 Basin Approach London E14 7JB to Free Trade Wharf 110 340 the Highway London E1W 3ET on 22 February 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Director's details changed for Mr Gediminas Mitkus on 7 July 2015 (2 pages)
8 July 2015Registered office address changed from 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ to 106 Basin Approach London E14 7JB on 8 July 2015 (1 page)
8 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Director's details changed for Mr Gediminas Mitkus on 7 July 2015 (2 pages)
8 July 2015Registered office address changed from 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ to 106 Basin Approach London E14 7JB on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ to 106 Basin Approach London E14 7JB on 8 July 2015 (1 page)
8 July 2015Director's details changed for Mr Gediminas Mitkus on 7 July 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Director's details changed for Mr Gediminas Mitkus on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Gediminas Mitkus on 22 July 2013 (2 pages)
11 July 2013Registered office address changed from 58 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 58 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ on 11 July 2013 (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
26 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
26 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 September 2011Registered office address changed from Flat 88 Wool House 74 Back Church Lane London E1 1AF England on 20 September 2011 (1 page)
20 September 2011Director's details changed for Mr Gediminas Mitkus on 14 September 2011 (2 pages)
20 September 2011Registered office address changed from Flat 88 Wool House 74 Back Church Lane London E1 1AF England on 20 September 2011 (1 page)
20 September 2011Director's details changed for Mr Gediminas Mitkus on 14 September 2011 (2 pages)
28 April 2011Incorporation (22 pages)
28 April 2011Incorporation (22 pages)