GSPB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Mr Gareth Charles Ellis-Unwin as a person with significant control on 2025-05-05

View Document

13/05/2513 May 2025 Director's details changed for Mr Gareth Charles Ellis-Unwin on 2025-05-05

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Director's details changed for Mr Gareth Charles Ellis-Unwin on 2024-01-02

View Document

29/01/2429 January 2024 Change of details for Mr Gareth Charles Ellis-Unwin as a person with significant control on 2024-01-02

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON EGAN / 17/10/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 16/10/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHARLES ELLIS-UNWIN / 01/01/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EGAN / 01/01/2014

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 22-23 D'ARBLAY STREET LONDON W1F 8EQ

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040910430002

View Document

12/11/1312 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/04/1310 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH UNWIN / 01/07/2012

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED BEDLAM PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1315 January 2013 CHANGE OF NAME 31/12/2012

View Document

09/11/129 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 1ST FLOOR BROAD OAK HOUSE 1 GROVER WALK CORRINGHAM, STANFORD-LE-HOPE ESSEX SS17 7LU

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH UNWIN / 27/06/2011

View Document

08/07/118 July 2011 01/11/10 STATEMENT OF CAPITAL GBP 4

View Document

02/11/102 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH UNWIN / 16/10/2010

View Document

01/06/101 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EGAN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH UNWIN / 28/10/2009

View Document

19/01/0919 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: C/O A W FENN & CO GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: UNIT 7 46 ALBERMARLE ROAD BECKENHAM KENT BR3 5HN

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/05/0617 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED EGGO LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED EGO PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 19/01/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company