Company NameGa Studio Ltd
DirectorMartin James Gibson
Company StatusActive
Company Number04333461
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Previous NameGibson Architecture Studio Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Martin James Gibson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address44 Edge Street
Manchester
M4 1HN
Director NameMrs Helen Elizabeth Curran
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 01 December 2023)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Edge Street
Manchester
M4 1HN
Secretary NameHelen Curran
NationalityBritish
StatusResigned
Appointed15 January 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 01 December 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address44 Edge Street
Manchester
M4 1HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.gastudio.co.uk/
Email address[email protected]
Telephone0161 8353538
Telephone regionManchester

Location

Registered Address44 Edge Street
Manchester
M4 1HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Helen Curran
50.00%
Ordinary
1 at £1Martin Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£110,886
Cash£87,148
Current Liabilities£60,584

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
5 December 2022Change of details for Mrs Helen Elizabeth Gibson as a person with significant control on 1 January 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 December 2021Director's details changed for Mr Martin James Gibson on 4 December 2021 (2 pages)
15 December 2021Secretary's details changed for Helen Curran on 15 December 2021 (1 page)
15 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
15 December 2021Director's details changed for Helen Curran on 4 December 2021 (2 pages)
13 December 2021Change of details for Mrs Helen Elizabeth Gibson as a person with significant control on 4 December 2021 (2 pages)
8 December 2021Director's details changed for Mr Martin James Gibson on 4 December 2021 (2 pages)
8 December 2021Director's details changed for Helen Curran on 1 April 2021 (2 pages)
8 December 2021Director's details changed for Helen Curran on 8 December 2021 (2 pages)
8 December 2021Director's details changed for Mr Martin James Gibson on 8 December 2021 (2 pages)
8 December 2021Change of details for Mr Martin James Gibson as a person with significant control on 4 December 2021 (2 pages)
8 December 2021Secretary's details changed for Helen Curran on 8 December 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 3
(3 pages)
5 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Registered 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 2015Registered 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 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(5 pages)
28 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(5 pages)
28 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Director's details changed for Helen Curran on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Helen Curran on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Martin James Gibson on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Martin James Gibson on 14 January 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Return made up to 04/12/08; full list of members (4 pages)
26 January 2009Return made up to 04/12/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 04/12/07; full list of members (2 pages)
7 January 2008Return made up to 04/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 December 2006Return made up to 04/12/06; full list of members (2 pages)
4 December 2006Return made up to 04/12/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Registered office changed on 22/03/06 from: 567B bury road bamford rochdale OL11 4DQ (1 page)
22 March 2006Registered office changed on 22/03/06 from: 567B bury road bamford rochdale OL11 4DQ (1 page)
21 December 2005Return made up to 04/12/05; full list of members (2 pages)
21 December 2005Return made up to 04/12/05; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 December 2004Return made up to 04/12/04; full list of members (7 pages)
13 December 2004Return made up to 04/12/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Company name changed gibson architecture studio LTD\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed gibson architecture studio LTD\certificate issued on 02/04/04 (2 pages)
8 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2003Registered office changed on 22/11/03 from: woodgate villa 9 woodgate avenue bamford rochdale lancashire OL11 4DW (1 page)
22 November 2003Registered office changed on 22/11/03 from: woodgate villa 9 woodgate avenue bamford rochdale lancashire OL11 4DW (1 page)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
28 January 2002Registered office changed on 28/01/02 from: 571 bury road bamford rochdale OL11 4DQ (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Ad 04/12/01-15/01/02 £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002Ad 04/12/01-15/01/02 £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2002Registered office changed on 28/01/02 from: 571 bury road bamford rochdale OL11 4DQ (1 page)
17 January 2002Company name changed southslate LTD\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed southslate LTD\certificate issued on 17/01/02 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 39A leicester road salford M7 4AS (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 39A leicester road salford M7 4AS (1 page)
4 December 2001Incorporation (11 pages)
4 December 2001Incorporation (11 pages)