Company NameGWS Global Ltd.
DirectorNicholas Kasper Lory
Company StatusActive
Company Number10013148
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Previous NameAnimus Film Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Kasper Lory
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleFilm Producer
Country of ResidenceSpain
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Daddy Youssouf Ruhorahoza
Date of BirthDecember 1982 (Born 41 years ago)
NationalityRwandan
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Forsyth Gardens
London
SE17 3NE
Director NameMr Antonio Rui Ribeiro
Date of BirthJuly 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address77 Otter Close
London
E15 2PT

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (8 pages)
9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
13 August 2023Director's details changed for Mr Nicholas Kasper Lory on 1 January 2017 (2 pages)
13 August 2023Change of details for Mr Nicholas Kasper Lory as a person with significant control on 1 January 2017 (2 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 April 2021 (8 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
28 March 2021Micro company accounts made up to 30 April 2020 (8 pages)
13 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
20 November 2020Second filing of Confirmation Statement dated 9 January 2020 (3 pages)
19 November 2020Second filing of Confirmation Statement dated 9 January 2020 (4 pages)
19 November 2020Registered office address changed from Hamilton House Mabledon Place London WC1H 9BD England to 85 Great Portland Street London W1W 7LT on 19 November 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/11/2020.
(5 pages)
16 December 2019Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Hamilton House Mabledon Place London WC1H 9BD on 16 December 2019 (1 page)
26 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
(3 pages)
13 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 April 2019Current accounting period extended from 29 February 2020 to 30 April 2020 (1 page)
6 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
29 August 2018Registered office address changed from 152 City Road London EC1V 2NX United Kingdom to 85 Great Portland Street London W1W 7LT on 29 August 2018 (1 page)
4 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
12 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 March 2017Termination of appointment of Antonio Rui Ribeiro as a director on 1 March 2017 (1 page)
11 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 March 2017Termination of appointment of Antonio Rui Ribeiro as a director on 1 March 2017 (1 page)
1 March 2016Termination of appointment of Daddy Youssouf Ruhorahoza as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Daddy Youssouf Ruhorahoza as a director on 29 February 2016 (1 page)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)