London
W1W 8LU
Director Name | Frederick Albert Ritzenberg |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 September 2011(3 days after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Film Producer/Director |
Country of Residence | United States |
Correspondence Address | 22-23 D'Arblay Street London W1F 8EQ |
Director Name | Gareth Charles Unwin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Film Producer/Direct |
Country of Residence | England |
Correspondence Address | 22-23 D'Arblay Street London W1F 8EQ |
Registered Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gspb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,390,602 |
Cash | £39,228 |
Current Liabilities | £1,129,365 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
14 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
24 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
25 March 2014 | Registered office address changed from 22-23 D'arblay Street London W1F 8EQ United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
25 March 2014 | Registered office address changed from 22-23 D'arblay Street London W1F 8EQ United Kingdom on 25 March 2014 (1 page) |
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Director's details changed for Mr Gareth Charles Unwin on 1 July 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Gareth Charles Unwin on 1 July 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Gareth Charles Unwin on 1 July 2012 (2 pages) |
26 June 2012 | Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU United Kingdom on 26 June 2012 (1 page) |
1 November 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
1 November 2011 | Appointment of Frederick Albert Ritzenberg as a director (2 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
1 November 2011 | Appointment of Frederick Albert Ritzenberg as a director (2 pages) |
14 September 2011 | Termination of appointment of Gareth Unwin as a director (1 page) |
14 September 2011 | Termination of appointment of Gareth Unwin as a director (1 page) |
12 September 2011 | Appointment of Mr Gareth Charles Unwin as a director (2 pages) |
12 September 2011 | Appointment of Mr Gareth Charles Unwin as a director (2 pages) |
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|