UKBizDB.co.uk

GIFT & COMMUNICATION LIMITED

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

This company is commonly known as Gift & Communication Limited. The company was founded 16 years ago and was given the registration number 06266904. The firm's registered office is in LONDON. You can find them at 31a Thayer Street, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GIFT & COMMUNICATION LIMITED
Company Number:06266904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:31a Thayer Street, London, England, W1U 2QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a, Thayer Street, London, United Kingdom, W1U 2QS

Director21 October 2016Active
18 Lodgewood Drive, Ashford, TN25 4GA

Secretary01 June 2007Active
Epps Building, Bridge Road, Ashford, TN23 1BB

Corporate Secretary26 June 2008Active
10, Glebe Way, Kennington, Ashford, TN24 9AU

Director01 June 2007Active
40, Rue Damremont, Paris, France, 75018

Director16 February 2011Active
Office 9, 70 Upper Richmond Road, London, SW15 2RP

Director19 August 2014Active
Penhurst House, Office 15, 352-356 Battersea Park Road, London, SW11 3BY

Director30 March 2010Active
Epps Building, Bridge Road, Ashford, TN23 1BB

Director09 February 2010Active
Office 9, 70 Upper Richmond Road, London, SW15 2RP

Director21 August 2014Active
Office 9, 70 Upper Richmond Road, London, United Kingdom, SW15 2RP

Director27 June 2011Active
Penhurst House,Office 15, 352-356 Battersea Park Road, London, SW11 3BY

Director08 June 2010Active
Penhurst House Office 15, 352-356 Battersea Park Road, London, SW11 3BY

Corporate Director18 February 2010Active
Epps Building, Bridge Road, Ashford, United Kingdom, TN23 1BB

Corporate Director26 June 2008Active

People with Significant Control

Mr. Emmanuel David Israel
Notified on:21 October 2016
Status:Active
Date of birth:February 1968
Nationality:French
Country of residence:England
Address:31a, Thayer Street, London, England, W1U 2QS
Nature of control:
  • Significant influence or control

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Address

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

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.