Company NameGem Space Ltd
DirectorRon Yehoshua Ziser
Company StatusActive
Company Number09687127
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ron Yehoshua Ziser
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address45 Flat 3
Heath Street
London
NW3 6UA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFlat C, 45 Heath Street
London
NW3 6UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Ron Ziser
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

22 September 2023Withdrawal of a person with significant control statement on 22 September 2023 (2 pages)
22 September 2023Notification of Ron Yehoshua Ziser as a person with significant control on 22 September 2022 (2 pages)
21 September 2023Registered office address changed from 45 Flat 3 Heath Street London NW3 6UA England to Flat C Heath Street London NW3 6UA on 21 September 2023 (1 page)
21 September 2023Registered office address changed from Flat C Heath Street London NW3 6UA England to Flat C, 45 Heath Street London NW3 6UA on 21 September 2023 (1 page)
3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 December 2022Compulsory strike-off action has been discontinued (1 page)
28 December 2022Registered office address changed from Unit 9, Hampstead West, 224 Iverson Road London NW6 2HL to 45 Flat 3 Heath Street London NW3 6UA on 28 December 2022 (1 page)
28 December 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
7 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Register inspection address has been changed to Unit 9 224, Iverson Road London NW6 2HL (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Register inspection address has been changed to Unit 9 224, Iverson Road London NW6 2HL (1 page)
4 August 2015Appointment of Mr Ron Yehoshua Ziser as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Ron Yehoshua Ziser as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Ron Yehoshua Ziser as a director on 4 August 2015 (2 pages)
20 July 2015Termination of appointment of Barbara Kahan as a director on 15 July 2015 (2 pages)
20 July 2015Termination of appointment of Barbara Kahan as a director on 15 July 2015 (2 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
(36 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
(36 pages)