UKBizDB.co.uk

GEMMA INTERNATIONAL LIMITED

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

This company is commonly known as Gemma International Limited. The company was founded 46 years ago and was given the registration number 01328428. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:GEMMA INTERNATIONAL LIMITED
Company Number:01328428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 September 1977
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copyhold Cottage, Chilbolton, Stockbridge, England, SO20 6BA

Director06 February 1994Active
6, East Portway, Andover, England, SP10 3LU

Director24 May 2016Active
Greens Cottage, Upper Chute, SP11 9EH

Director06 February 1994Active
Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA

Director28 July 2017Active
5 Edwards Meadow, College Fields, Marlborough, SN8 1UL

Secretary20 March 1996Active
Bray Cottage, Thruxton, Andover, SP11 8NF

Secretary-Active
The Old Dairy, 22 Lower Keyford, Frome, BA11 4AS

Director20 September 2006Active
The Old Dairy, 22 Lower Keyford, Frome, BA11 2QE

Director11 October 2002Active
Ash Lea Dixons Lane, Broughton, Stockbridge, SO20 8AT

Director25 April 2007Active
27 Honeysuckle Gardens, Salisbury Road, Andover, SP10 3DD

Director18 July 2000Active
3 Rowan Cottages, Appleshaw, Andover, SP11 9BL

Director20 September 1996Active
5 Edwards Meadow, College Fields, Marlborough, SN8 1UL

Director20 November 1997Active
No 2 The Old Bakery, Bell Street, Whitchurch, RG27 7RE

Director06 February 1994Active
16 Caesars Way, Bloswood Lane, Whitchurch, RG28 7ST

Director04 January 1999Active
Watermeadow Cottage, Church St, Wherwell, Andover, United Kingdom, SP11 5EH

Director-Active
Bray Cottage, Thruxton, Andover, SP11 8NF

Director-Active
Hillside, Neigh Lane, Cropthorne, Pershore, WR10 3NG

Director24 February 2006Active
Linmar House, 6 East Portway, Andover, SP10 3LU

Director31 October 2013Active
39 Debden Road, Saffron Walden, CB11 4AD

Director04 January 2005Active
The Garden Flat, 123 Parkway, London, NW1 7PS

Director05 February 2009Active
33 Myrrfield Road, Bishopdown, Salisbury, SP1 3FQ

Director05 March 1998Active

People with Significant Control

Mr & Mrs L Rudd-Clarke 1999 Settlement
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:Linmar House, 6 East Portway, Andover, England, SP10 3LU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-26Gazette

Gazette dissolved liquidation.

Download
2022-07-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-27Insolvency

Liquidation disclaimer notice.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Insolvency

Liquidation disclaimer notice.

Download
2019-06-27Address

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

Download
2019-06-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Resolution

Resolution.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Change account reference date company previous extended.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-08-04Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2016-07-26Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2016-07-26Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2016-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.