This company is commonly known as Gdc Themed Events Ltd. The company was founded 19 years ago and was given the registration number 05177024. The firm's registered office is in CHICHESTER. You can find them at Demar House, 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 56210 - Event catering activities.
Name | : | GDC THEMED EVENTS LTD |
---|---|---|
Company Number | : | 05177024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS | Corporate Secretary | 12 July 2004 | Active |
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS | Director | 12 July 2004 | Active |
7 Oakfield Road, East Wittering, Chichester, PO20 8RP | Corporate Director | 12 July 2004 | Active |
Mr Timothy Nigel Philip Gooding | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Demar House, 14 Church Road, Chichester, PO20 8PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Capital | Capital allotment shares. | Download |
2018-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Document replacement | Second filing of form with form type made up date. | Download |
2015-10-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.