Company NameGotham Impressions Limited
DirectorsDavid Arnold and Toby Rita Arnold
Company StatusActive
Company Number00822651
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 6 months ago)
Previous NameRamsay Typesetting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Arnold
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(27 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameToby Rita Arnold
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(27 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameToby Rita Arnold
NationalityBritish
StatusCurrent
Appointed22 January 1995(30 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameCaswell Burns Quarrie
NationalityBritish
StatusResigned
Appointed22 June 1992(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 1995)
RoleCompany Director
Correspondence Address22 Belvoir Avenue
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2AB

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500k at £0.1Grayshot LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

24 February 1989Delivered on: 25 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H interest in 15/27 (odd nos) gee street and 66/74 (even nos) bastwick street l/b of islington title no ln 2(7385.
Outstanding
15 July 1991Delivered on: 18 July 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding
7 September 1982Delivered on: 11 September 1982
Satisfied on: 8 February 1992
Persons entitled: Municipal Mutual Insurance Limited

Classification: Legal charge
Secured details: Ukpo 60,000.00 and all other monies due or to become due from the company to the chargee supplemental to the principal deed dated 13 november 1979.
Particulars: 15/27 gee street, london E.C.1.
Fully Satisfied
12 December 1979Delivered on: 2 January 1980
Satisfied on: 17 January 1992
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15-27 gee street EC1 london borough of islington T.no. Ln 27385.
Fully Satisfied
30 November 1979Delivered on: 10 December 1979
Satisfied on: 21 January 1992
Persons entitled: Municipal Mutual Insurance LTD

Classification: Legal charge
Secured details: For securing £188,000.
Particulars: F/H 15/27 (odd nos) gee st, and 66/74 (even nos) bastwick st, in the london borough of islington T.no: ln 27385.
Fully Satisfied

Filing History

30 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
29 January 2021Director's details changed for Mr David Arnold on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Toby Rita Arnold on 1 January 2021 (2 pages)
28 January 2021Change of details for Grayshot Limited as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Secretary's details changed for Toby Rita Arnold on 1 January 2021 (1 page)
13 October 2020Registered office address changed from 54-58 4th Floor High Street Edgware Middlesex HA8 7EJ to 46-54 High Street Ingatestone Essex CM4 9DW on 13 October 2020 (1 page)
7 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(5 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(5 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 October 2008Registered office changed on 22/10/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
22 October 2008Registered office changed on 22/10/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
13 March 2006Return made up to 24/01/06; full list of members (2 pages)
13 March 2006Return made up to 24/01/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 March 2006Return made up to 24/01/05; full list of members (5 pages)
3 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 March 2006Return made up to 24/01/05; full list of members (5 pages)
24 February 2006Restoration by order of the court (2 pages)
24 February 2006Restoration by order of the court (2 pages)
6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
12 April 2005Application for striking-off (1 page)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2004Return made up to 24/01/04; full list of members (5 pages)
23 January 2004Return made up to 24/01/04; full list of members (5 pages)
5 March 2003Return made up to 24/01/03; full list of members (5 pages)
5 March 2003Return made up to 24/01/03; full list of members (5 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 January 2002Return made up to 24/01/02; full list of members (5 pages)
26 January 2002Return made up to 24/01/02; full list of members (5 pages)
26 January 2002Location of register of members (1 page)
26 January 2002Location of register of members (1 page)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 March 2001Return made up to 24/01/01; full list of members (5 pages)
1 March 2001Return made up to 24/01/01; full list of members (5 pages)
10 December 2000Full accounts made up to 31 March 2000 (12 pages)
10 December 2000Full accounts made up to 31 March 2000 (12 pages)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Return made up to 24/01/00; full list of members (6 pages)
23 March 2000Return made up to 24/01/00; full list of members (6 pages)
19 December 1999Full accounts made up to 31 March 1999 (15 pages)
19 December 1999Full accounts made up to 31 March 1999 (15 pages)
23 March 1999Return made up to 24/01/99; full list of members (7 pages)
23 March 1999Return made up to 24/01/99; full list of members (7 pages)
5 March 1999Amended full accounts made up to 31 March 1998 (15 pages)
5 March 1999Amended full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
30 July 1998Registered office changed on 30/07/98 from: hobson house 155 gower street london WC1E 6BH (1 page)
30 July 1998Location of register of members (1 page)
30 July 1998Location of register of members (1 page)
30 July 1998Registered office changed on 30/07/98 from: hobson house 155 gower street london WC1E 6BH (1 page)
17 November 1997Full accounts made up to 31 March 1997 (14 pages)
17 November 1997Full accounts made up to 31 March 1997 (14 pages)
27 March 1997Return made up to 24/01/97; full list of members (7 pages)
27 March 1997Return made up to 24/01/97; full list of members (7 pages)
7 November 1996Full accounts made up to 31 March 1996 (14 pages)
7 November 1996Full accounts made up to 31 March 1996 (14 pages)
18 February 1996Return made up to 24/01/96; full list of members (7 pages)
18 February 1996Return made up to 24/01/96; full list of members (7 pages)
16 January 1996Full accounts made up to 31 March 1995 (16 pages)
16 January 1996Full accounts made up to 31 March 1995 (16 pages)
11 April 1995Full accounts made up to 31 March 1994 (15 pages)
11 April 1995Full accounts made up to 31 March 1994 (15 pages)