London
W1W 7RT
Director Name | Mr Mark Robert Lewis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr James Prebble |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark Sanford |
---|---|
Status | Current |
Appointed | 14 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Robin Paul Grainger |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Mr Luke Matthew Paul Kennedy |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Ms Camilla Fleur Hicks |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Jason Scott McGibbon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 52 Grosvenor Gardens London SW1W 0AU |
Website | www.gk-digital.com |
---|
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (5 pages) |
---|---|
15 May 2023 | Resolutions
|
15 May 2023 | Memorandum and Articles of Association (25 pages) |
1 May 2023 | Resolutions
|
1 May 2023 | Memorandum and Articles of Association (25 pages) |
21 April 2023 | Termination of appointment of Jason Scott Mcgibbon as a director on 15 April 2023 (1 page) |
21 April 2023 | Termination of appointment of Camilla Fleur Hicks as a director on 15 April 2023 (1 page) |
21 April 2023 | Cessation of Camilla Fleur Hicks as a person with significant control on 14 April 2023 (1 page) |
21 April 2023 | Appointment of Mr James Prebble as a director on 14 April 2023 (2 pages) |
21 April 2023 | Appointment of Mr Jonathan Andrew Peachey as a director on 14 April 2023 (2 pages) |
21 April 2023 | Appointment of Mr Mark Robert Lewis as a director on 14 April 2023 (2 pages) |
21 April 2023 | Cessation of King's Cairn Investments Limited as a person with significant control on 14 April 2023 (1 page) |
21 April 2023 | Appointment of Mr Peter Jonathan Harris as a director on 14 April 2023 (2 pages) |
21 April 2023 | Appointment of Mr Mark Sanford as a secretary on 14 April 2023 (2 pages) |
21 April 2023 | Registered office address changed from 6th Floor 52 Grosvenor Gardens London SW1W 0AU England to 60 Great Portland Street London W1W 7RT on 21 April 2023 (1 page) |
21 April 2023 | Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page) |
21 April 2023 | Notification of Palladium Group Limited as a person with significant control on 14 April 2023 (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
6 January 2023 | Confirmation statement made on 2 December 2022 with updates (7 pages) |
5 January 2023 | Director's details changed for Ms Camilla Fleur Hicks on 2 December 2022 (2 pages) |
11 October 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 August 2022 | Statement of capital following an allotment of shares on 1 August 2022
|
1 March 2022 | Change of details for Camilla Fleur Hicks-Duarte as a person with significant control on 1 March 2022 (2 pages) |
1 March 2022 | Director's details changed for Ms Camilla Fleur Hicks on 1 March 2022 (2 pages) |
19 January 2022 | Resolutions
|
19 January 2022 | Memorandum and Articles of Association (35 pages) |
19 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2022 | Notification of King's Cairn Investments Limited as a person with significant control on 12 January 2022 (2 pages) |
18 January 2022 | Notification of Camilla Fleur Hicks-Duarte as a person with significant control on 12 January 2022 (2 pages) |
18 January 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
23 November 2021 | Cessation of Luke Matthew Paul Kennedy as a person with significant control on 15 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Luke Matthew Paul Kennedy as a director on 14 November 2021 (1 page) |
23 November 2021 | Appointment of Mr Jason Scott Mcgibbon as a director on 15 November 2021 (2 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
5 July 2021 | Registered office address changed from 32-34 Great Peter Street London SW1P 2DB England to 6th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 July 2021 (1 page) |
2 December 2020 | Resolutions
|
30 November 2020 | Change of share class name or designation (3 pages) |
27 November 2020 | Statement of capital following an allotment of shares on 22 November 2020
|
27 November 2020 | Cessation of Robin Paul Grainger as a person with significant control on 22 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Robin Paul Grainger as a director on 22 November 2020 (1 page) |
3 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Luke Matthew Paul Kennedy on 1 January 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Robin Paul Grainger on 1 January 2019 (2 pages) |
13 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 October 2017 | Appointment of Ms Camilla Fleur Hicks as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Ms Camilla Fleur Hicks as a director on 25 October 2017 (2 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
8 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
15 August 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
2 August 2016 | Sub-division of shares on 22 June 2016 (4 pages) |
2 August 2016 | Sub-division of shares on 22 June 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Change of share class name or designation (2 pages) |
18 July 2016 | Change of share class name or designation (2 pages) |
19 May 2016 | Registered office address changed from 4th Floor, 4 Millbank London SW1P 3JA to 32-34 Great Peter Street London SW1P 2DB on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 4th Floor, 4 Millbank London SW1P 3JA to 32-34 Great Peter Street London SW1P 2DB on 19 May 2016 (1 page) |
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
5 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
24 April 2015 | Company name changed gk public relations LTD\certificate issued on 24/04/15
|
24 April 2015 | Company name changed gk public relations LTD\certificate issued on 24/04/15
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|