Company NameGLS (Ventures) Limited
Company StatusDissolved
Company Number08365071
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NameOVP (Ventures) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSally Anne Greene
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Conor Michael Marren
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Vic The Cut
London
SE1 8NB

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Old Vic Productions PLC
100.00%
Ordinary

Financials

Year2014
Turnover£741,122
Gross Profit£4,829
Net Worth£1,130
Cash£5,729
Current Liabilities£5,734

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 14 July 2020 (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (4 pages)
21 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page)
1 June 2017Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page)
3 March 2017Termination of appointment of Conor Michael Marren as a director on 17 January 2017 (1 page)
3 March 2017Termination of appointment of Conor Michael Marren as a director on 17 January 2017 (1 page)
1 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
25 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
26 May 2016Full accounts made up to 31 December 2015 (15 pages)
26 May 2016Full accounts made up to 31 December 2015 (15 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
23 March 2016Company name changed ovp (ventures) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
23 March 2016Company name changed ovp (ventures) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 February 2014Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
8 January 2014Registered office address changed from Park House North End Road London NW11 7PT United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Park House North End Road London NW11 7PT United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Park House North End Road London NW11 7PT United Kingdom on 8 January 2014 (1 page)
24 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
24 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)