UKBizDB.co.uk

GDR CREATIVE INTELLIGENCE LTD

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

This company is commonly known as Gdr Creative Intelligence Ltd. The company was founded 31 years ago and was given the registration number 02728191. The firm's registered office is in LONDON. You can find them at 4 Leinster Mews, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GDR CREATIVE INTELLIGENCE LTD
Company Number:02728191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:4 Leinster Mews, London, England, W2 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Leinster Mews, London, United Kingdom, W2 3EY

Director15 August 2022Active
4, Leinster Mews, London, United Kingdom, W2 3EY

Director30 September 2000Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Secretary02 July 1992Active
49 Coteford Street, Tooting, London, SW17 8NX

Secretary30 September 2002Active
8 Copperfields, Beaconsfield, HP9 2NS

Secretary10 January 2007Active
2 Waterloo Place, Brighton, BN2 9NB

Secretary01 May 1997Active
Gdn Flat, 22 Greville Road, London, NW6 5JA

Secretary01 January 2005Active
Garden Flat, 22 Greville Road, London, NW6 5VA

Secretary22 August 2001Active
25 Guion Road, London, SW6 4WD

Secretary02 July 1992Active
5, Albany Courtyard, Piccadilly, United Kingdom, W1J 0HF

Director05 February 2009Active
Dilke House, 1 Malet Street, London, WC1E 7JN

Director14 July 2011Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director02 July 1992Active
Studio A, 21 Conduit Place, London, W2 1HS

Director01 October 2008Active
3 Glenconner, Weybridge, KT13 0QA

Director27 July 1992Active
8 Copperfields, Beaconsfield, HP9 2NS

Director01 October 2008Active
25 Guion Road, London, SW6 4WD

Director02 July 1992Active
5b Lansdowne Road, London, W11 3AL

Director02 July 1993Active

People with Significant Control

Mrs Kate Webb
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:4, Leinster Mews, London, United Kingdom, W2 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Capital

Capital return purchase own shares.

Download
2022-12-09Accounts

Change account reference date company current extended.

Download
2022-09-05Resolution

Resolution.

Download
2022-08-25Capital

Capital cancellation shares.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Change person director company with change date.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Address

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

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.