Company NameGP Displays Ltd
DirectorKeith Richard Bate-St.Cliere
Company StatusActive
Company Number07248016
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameKeith Richard Bate-St.Cliere
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressHermione Houseboat The Quay
Burnham-On-Crouch
Essex
CM0 8AS
Director NameMrs Joani Marie Bate-St.Cliere
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2010(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address82 The Drive
Mayland
Chelmsford
Essex
CM3 6AB

Location

Registered AddressHermione Houseboat
The Quay
Burnham-On-Crouch
Essex
CM0 8AS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Shareholders

2 at £1Keith Richard Bate-st. Cliere
100.00%
Ordinary A

Financials

Year2014
Net Worth£12,753
Cash£3,622
Current Liabilities£9,824

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

17 September 2020Unaudited abridged accounts made up to 31 May 2020 (10 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
5 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
4 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
4 October 2016Micro company accounts made up to 31 May 2016 (8 pages)
4 October 2016Micro company accounts made up to 31 May 2016 (8 pages)
20 May 2016Director's details changed for Keith Richard Bate-St.Cliere on 1 September 2015 (2 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Director's details changed for Keith Richard Bate-St.Cliere on 1 September 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 September 2015Registered office address changed from 16 Dawberry Place South Woodham Ferrers Chelmsford CM3 5ZQ to Hermione Houseboat the Quay Burnham-on-Crouch Essex CM0 8AS on 5 September 2015 (1 page)
5 September 2015Registered office address changed from 16 Dawberry Place South Woodham Ferrers Chelmsford CM3 5ZQ to Hermione Houseboat the Quay Burnham-on-Crouch Essex CM0 8AS on 5 September 2015 (1 page)
5 September 2015Registered office address changed from 16 Dawberry Place South Woodham Ferrers Chelmsford CM3 5ZQ to Hermione Houseboat the Quay Burnham-on-Crouch Essex CM0 8AS on 5 September 2015 (1 page)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
22 January 2014Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
21 January 2014Director's details changed for Keith Richard Bate-St.Cliere on 1 June 2012 (2 pages)
21 January 2014Registered office address changed from 18 Dawberry Place South Woodham Ferrers Helmsford Essex CM3 5ZQ United Kingdom on 21 January 2014 (1 page)
21 January 2014Director's details changed for Keith Richard Bate-St.Cliere on 1 June 2012 (2 pages)
21 January 2014Director's details changed for Keith Richard Bate-St.Cliere on 1 June 2012 (2 pages)
21 January 2014Registered office address changed from 18 Dawberry Place South Woodham Ferrers Helmsford Essex CM3 5ZQ United Kingdom on 21 January 2014 (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
10 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
10 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Termination of appointment of Joani Bate-St.Cliere as a director (1 page)
29 May 2013Termination of appointment of Joani Bate-St.Cliere as a director (1 page)
4 March 2013Registered office address changed from 82 the Drive Mayland Chelmsford Essex CM3 6AB England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 82 the Drive Mayland Chelmsford Essex CM3 6AB England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 82 the Drive Mayland Chelmsford Essex CM3 6AB England on 4 March 2013 (1 page)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)