Company NameGMG Restaurants Limited
DirectorsSergio Poletti and Gianni Poletti
Company StatusActive
Company Number06695831
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 6 months ago)
Previous NameBrand New Co (415) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSergio Poletti
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed25 February 2011(2 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address164 Walkden Road
Worsley
Manchester
M28 7DP
Director NameMr Gianni Poletti
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed02 November 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Walkden Road
Worsley
Manchester
M28 7DP
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr Gianni Poletti
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2009(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
Greater Manchester
M15 4JE

Location

Registered Address164 Walkden Road
Worsley
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gianni Poletti
100.00%
Ordinary

Financials

Year2014
Net Worth£62,477
Cash£5,109
Current Liabilities£132,715

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due6 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

1 March 2021Director's details changed for Sergio Poletti on 7 December 2020 (2 pages)
7 December 2020Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 164 Walkden Road Worsley Manchester M28 7DP on 7 December 2020 (1 page)
20 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
1 October 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
25 July 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 16
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 20
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 16
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 20
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
12 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 9
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 9
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
7 December 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2012Amended accounts made up to 31 March 2010 (7 pages)
1 March 2012Amended accounts made up to 31 March 2010 (7 pages)
15 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Gianni Poletti as a director (2 pages)
30 September 2011Termination of appointment of Gianni Poletti as a director (2 pages)
17 March 2011Director's details changed for Gianni Poletti on 16 February 2011 (3 pages)
17 March 2011Director's details changed for Gianni Poletti on 16 February 2011 (3 pages)
17 March 2011Appointment of Sergio Poletti as a director (3 pages)
17 March 2011Appointment of Sergio Poletti as a director (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 11 January 2011 (1 page)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
12 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
12 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
4 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Previous accounting period shortened from 30 September 2009 to 30 June 2009 (3 pages)
7 April 2010Previous accounting period shortened from 30 September 2009 to 30 June 2009 (3 pages)
28 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (14 pages)
28 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (14 pages)
25 July 2009Company name changed brand new co (415) LIMITED\certificate issued on 27/07/09 (2 pages)
25 July 2009Company name changed brand new co (415) LIMITED\certificate issued on 27/07/09 (2 pages)
13 July 2009Director appointed gianni poletti (4 pages)
13 July 2009Appointment terminated director alan thompson (1 page)
13 July 2009Appointment terminated director alan thompson (1 page)
13 July 2009Appointment terminated secretary paul raftery (1 page)
13 July 2009Appointment terminated secretary paul raftery (1 page)
13 July 2009Director appointed gianni poletti (4 pages)
11 September 2008Incorporation (22 pages)
11 September 2008Incorporation (22 pages)