GCI JANE HOWARD LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

24/11/2224 November 2022 Application to strike the company off the register

View Document

01/03/221 March 2022 Satisfaction of charge 1 in full

View Document

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

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCI LONDON LIMITED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / G2 LONDON LIMITED / 09/03/2018

View Document

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

View Document

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

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/04/1611 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Document

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

View Document

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 14/03/2014

View Document

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

View Document

22/03/1322 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

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

23/03/1223 March 2012 Annual return made up to 7 March 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

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

01/04/111 April 2011 Annual return made up to 7 March 2011 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

09/04/109 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

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

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

09/04/099 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF DEBENTURE REGISTER

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

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

02/04/082 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 LOCATION OF REGISTER 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 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

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST 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

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 AUD RES

View Document

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

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 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

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 S366A DISP HOLDING AGM 06/02/03

View Document

24/04/0224 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 12 ABBEVILLE MEWS 88 CLAPHAM PARK ROAD LONDON SW4 7BX

View Document

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

View Document

09/04/019 April 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

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

View Document

09/04/019 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/01/004 January 2000 COMPANY NAME CHANGED JANE HOWARD PR LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 ADOPT MEM AND ARTS 17/08/99

View Document

23/08/9923 August 1999 RE: SHARES 17/08/99

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 £ NC 1000/50000 04/03/93

View Document

23/04/9323 April 1993 NC INC ALREADY ADJUSTED 04/03/93

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

12/12/8912 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 8TH FLOOR NORTH WING TRAFALGAR HSE HAMMERSMITH INTERNATIONAL CENTRE 2 CHALKHILL RD W6

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8920 November 1989 COMPANY NAME CHANGED JANE HOWARD (PUBLIC RELATIONS) L IMITED CERTIFICATE ISSUED ON 21/11/89

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 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