Company NameGES Creative Services Limited
DirectorRaymond Neal Te-More Twyford
Company StatusActive - Proposal to Strike off
Company Number07170738
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRaymond Neal Te-More Twyford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Phoenix Park Indust Estate
Phoenix Close
Heywood
OL10 2JG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitegescreative.com
Telephone01706 620555
Telephone regionRochdale

Location

Registered AddressUnit 23 Phoenix Park Indust Estate
Phoenix Close
Heywood
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

100 at £1Raymond Twyford
100.00%
Ordinary

Financials

Year2014
Net Worth£40,483
Cash£10,397
Current Liabilities£38,176

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 3 days from now)

Filing History

24 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
30 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 November 2020Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from Unit 27/28 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashi OL10 2JG United Kingdom on 4 March 2013 (1 page)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from Unit 27/28 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashi OL10 2JG United Kingdom on 4 March 2013 (1 page)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from Unit 27/28 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashi OL10 2JG United Kingdom on 4 March 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 16 March 2012 (1 page)
16 March 2012Director's details changed for Raymond Neal Te-More Twyford on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 16 March 2012 (1 page)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Raymond Neal Te-More Twyford on 16 March 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
8 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
3 March 2010Appointment of Raymond Neal Te-More Twyford as a director (3 pages)
3 March 2010Appointment of Raymond Neal Te-More Twyford as a director (3 pages)
2 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 March 2010 (1 page)
2 March 2010Termination of appointment of Graham Cowan as a director (1 page)
2 March 2010Termination of appointment of Graham Cowan as a director (1 page)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)