Manchester
M4 1HN
Director Name | Mrs Helen Elizabeth Curran |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 December 2023) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Edge Street Manchester M4 1HN |
Secretary Name | Helen Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 December 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 44 Edge Street Manchester M4 1HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.gastudio.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8353538 |
Telephone region | Manchester |
Registered Address | 44 Edge Street Manchester M4 1HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Helen Curran 50.00% Ordinary |
---|---|
1 at £1 | Martin Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,886 |
Cash | £87,148 |
Current Liabilities | £60,584 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 December 2022 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
5 December 2022 | Change of details for Mrs Helen Elizabeth Gibson as a person with significant control on 1 January 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 December 2021 | Director's details changed for Mr Martin James Gibson on 4 December 2021 (2 pages) |
15 December 2021 | Secretary's details changed for Helen Curran on 15 December 2021 (1 page) |
15 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
15 December 2021 | Director's details changed for Helen Curran on 4 December 2021 (2 pages) |
13 December 2021 | Change of details for Mrs Helen Elizabeth Gibson as a person with significant control on 4 December 2021 (2 pages) |
8 December 2021 | Director's details changed for Mr Martin James Gibson on 4 December 2021 (2 pages) |
8 December 2021 | Director's details changed for Helen Curran on 1 April 2021 (2 pages) |
8 December 2021 | Director's details changed for Helen Curran on 8 December 2021 (2 pages) |
8 December 2021 | Director's details changed for Mr Martin James Gibson on 8 December 2021 (2 pages) |
8 December 2021 | Change of details for Mr Martin James Gibson as a person with significant control on 4 December 2021 (2 pages) |
8 December 2021 | Secretary's details changed for Helen Curran on 8 December 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 December 2020 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
5 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Registered office address changed from 1 Marlee Court 62 Tib Street Manchester M4 1LG to 44 Edge Street Manchester M4 1HN on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 1 Marlee Court 62 Tib Street Manchester M4 1LG to 44 Edge Street Manchester M4 1HN on 10 September 2015 (1 page) |
28 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Director's details changed for Helen Curran on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Helen Curran on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Martin James Gibson on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Martin James Gibson on 14 January 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 567B bury road bamford rochdale OL11 4DQ (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 567B bury road bamford rochdale OL11 4DQ (1 page) |
21 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Company name changed gibson architecture studio LTD\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed gibson architecture studio LTD\certificate issued on 02/04/04 (2 pages) |
8 December 2003 | Return made up to 04/12/03; full list of members
|
8 December 2003 | Return made up to 04/12/03; full list of members
|
22 November 2003 | Registered office changed on 22/11/03 from: woodgate villa 9 woodgate avenue bamford rochdale lancashire OL11 4DW (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: woodgate villa 9 woodgate avenue bamford rochdale lancashire OL11 4DW (1 page) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 571 bury road bamford rochdale OL11 4DQ (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Ad 04/12/01-15/01/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Ad 04/12/01-15/01/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 571 bury road bamford rochdale OL11 4DQ (1 page) |
17 January 2002 | Company name changed southslate LTD\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed southslate LTD\certificate issued on 17/01/02 (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 39A leicester road salford M7 4AS (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 39A leicester road salford M7 4AS (1 page) |
4 December 2001 | Incorporation (11 pages) |
4 December 2001 | Incorporation (11 pages) |