G2 BRANDING AND DESIGN LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 Application to strike the company off the register

View Document

20/07/2320 July 2023 Termination of appointment of Natalie Ravell as a director on 2023-07-20

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023 Statement of capital on 2023-06-27

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

20/03/2320 March 2023 Change of details for G2 London Limited as a person with significant control on 2022-03-30

View Document

20/03/2320 March 2023 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Termination of appointment of Suvro Das as a director on 2022-11-29

View Document

30/03/2230 March 2022 Registered office address changed from 121-141 Westbourne Terrace Paddington London England and Wales W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 2022-03-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/03/1621 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR SIMON PAUL HEATH

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR SHAHID SADIQ

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 07/03/2014

View Document

07/03/147 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 COMPANY NAME CHANGED GEOMETRY GLOBAL LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

30/01/1430 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7QA ENGLAND

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR LISA JANE SHIRTCLIFFE

View Document

20/05/1320 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED G2 AGENCY LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED NEIL JASON CARTER

View Document

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7NW ENGLAND

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM WELLS POINT 79 WELLS STREET LONDON W1P 3RE

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR RAJ KUMAR DADRA

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR DADRA / 12/09/2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BINIT SHAH

View Document

18/03/1118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED LISA JANE SHIRTCLIFFE

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

19/03/1019 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED BINIT SHAH

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JAGDISH TANNA

View Document

14/03/0814 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/07/0116 July 2001 S366A DISP HOLDING AGM 02/07/01

View Document

16/07/0116 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED GI. DATA LIMITED CERTIFICATE ISSUED ON 13/07/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/9924 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 ADOPT MEM AND ARTS 23/04/98

View Document

20/05/9820 May 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NC INC ALREADY ADJUSTED 20/04/98

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 £ NC 100/10000 20/04/

View Document

23/04/9823 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED INTERCEDE 1301 LIMITED CERTIFICATE ISSUED ON 23/03/98

View Document

27/02/9827 February 1998 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