Warning: file_put_contents(c/f5f43ac25ffbccc1210bdace8d30cd6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gap2000 Ventures Ltd, NW3 5JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAP2000 VENTURES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gap2000 Ventures Ltd. The company was founded 17 years ago and was given the registration number 06151742. The firm's registered office is in LONDON. You can find them at 124 Finchley Road Regina House, Finchley Road, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:GAP2000 VENTURES LTD
Company Number:06151742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59120 - Motion picture, video and television programme post-production activities
  • 62020 - Information technology consultancy activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:124 Finchley Road Regina House, Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Secretary14 March 2014Active
124, City Road, London, England, EC1V 2NX

Director14 March 2017Active
124, City Road, London, England, EC1V 2NX

Director14 March 2017Active
Marg. V. Hennebergweg 47, The Hague, Netherlands, 2552 BD

Secretary12 March 2007Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Corporate Secretary13 September 2013Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary12 March 2007Active
124 Finchley Road, Regina House, Finchley Road, London, England, NW3 5JS

Director01 April 2007Active
47 Marg. V. Hennebergweg, The Hague, Netherlands, 2552 BD

Director12 March 2007Active
124 Finchley Road, Regina House, Finchley Road, London, England, NW3 5JS

Director14 March 2014Active
13a, Daphne Street, London, SW18 2BJ

Director01 February 2008Active

People with Significant Control

Mr Ravinder Mohan Puri
Notified on:14 March 2017
Status:Active
Date of birth:November 1945
Nationality:Dutch
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Premila Puri
Notified on:14 March 2017
Status:Active
Date of birth:January 1972
Nationality:Dutch
Address:124 Finchley Road, Regina House, London, NW3 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Sameer Puri
Notified on:14 March 2017
Status:Active
Date of birth:April 1977
Nationality:Dutch
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-01Persons with significant control

Change to a person with significant control.

Download
2020-02-01Persons with significant control

Change to a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-03-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-25Accounts

Accounts with accounts type dormant.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-10Accounts

Accounts with accounts type dormant.

Download
2017-06-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.