GCI FINANCIAL GROUP LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

14/01/2214 January 2022 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2022-01-14

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Statement of capital on 2021-12-22

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 03/10/2014

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED IAN WEST

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MISS KELLY REBECCA SMITH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPENCER BEATTIE

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SCOFFIELD

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA NOBLE

View Document

03/08/103 August 2010 DIRECTOR APPOINTED GEOFFREY SPENCER BEATTIE

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR IAN SCOFFIELD

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED FIONA CATHERINE NOBLE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CATER

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CATER / 02/07/2009

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CATER / 10/07/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJ DADRA / 10/07/2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 AUDITOR'S RESIGNATION

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; 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

04/08/054 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 215/227 GREAT PORTLAND STREET LONDON W1W 5PN

View Document

27/10/0227 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED GCI FOCUS GROUP LTD CERTIFICATE ISSUED ON 18/05/00

View Document

06/02/006 February 2000 S366A DISP HOLDING AGM 29/09/99

View Document

06/02/006 February 2000 DIVIDEND 29/09/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 2ND FLOOR 30 COLEMAN STREET LONDON EC2R 5AN

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 ALTER MEM AND ARTS 29/09/98

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 COMPANY NAME CHANGED FOCUS COMMUNICATIONS GROUP LIMIT ED CERTIFICATE ISSUED ON 03/09/98

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: KNIGHTS QUARTER 14 ST JOHNS LANE LONDON EC1M 4AJ

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 30/09/95; CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 107/115,LONG ACRE, LONDON. WC2E 9PT

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9324 March 1993 EXEMPTION FROM APPOINTING AUDITORS 22/12/92

View Document

09/03/939 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

25/02/9325 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

29/10/9229 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

31/05/9031 May 1990 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