GCI LONDON LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

01/03/221 March 2022 Satisfaction of charge 3 in full

View Document

01/03/221 March 2022 Satisfaction of charge 5 in full

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

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

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

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

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

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

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

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

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

View Document

17/12/1517 December 2015 Annual return made up to 17 November 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

21/11/1421 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 20/12/2013

View Document

20/12/1320 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 20/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 17 November 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

11/12/1211 December 2012 Annual return made up to 17 November 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

18/11/1118 November 2011 Annual return made up to 17 November 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

10/12/1010 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS 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

09/12/099 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

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

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

24/12/0824 December 2008 NC INC ALREADY ADJUSTED 19/12/2008

View Document

24/12/0824 December 2008 NC INC ALREADY ADJUSTED 19/12/08

View Document

24/12/0824 December 2008 ADOPT MEM AND ARTS 19/12/2008

View Document

19/12/0819 December 2008 GBP NC 200000/250000 19/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

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

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 / RAJ DADRA / 10/07/2008

View Document

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

View Document

09/07/089 July 2008 COMPANY NAME CHANGED PCI LONDON LTD CERTIFICATE ISSUED ON 09/07/08

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 9 GLENWOOD ROAD HOUNSLOW MIDDLESEX TW3 1SW

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED GCI LONDON LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/11/06; 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

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

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 AUD RES

View Document

02/12/052 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

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

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/07/0419 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/029 December 2002 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

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

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 1 CHELSEA MANOR GARDENS LONDON SW3 5PN

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: WELLS POINT 79 WELLS STREET LONDON WIP 3RE

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 1 CHELSEA TOWERS CHELSEA MANOR GARDEN LONDON SW3 5PN

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

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

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 1 CHELSEA MANOR GARDENS LONDON SW3 5PN

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 LOCATION OF DEBENTURE REGISTER

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/01/957 January 1995 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

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

13/10/9413 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

12/10/9412 October 1994 ADOPT MEM AND ARTS 07/07/94

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/11/9330 November 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92

View Document

10/12/9210 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 CONVERSON SHARES 25/06/92

View Document

26/11/9226 November 1992 CONVE 26/06/92

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED GCI STERLING LIMITED CERTIFICATE ISSUED ON 12/02/92

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 COMPANY NAME CHANGED STERLING PUBLIC RELATIONS LIMITE D CERTIFICATE ISSUED ON 26/05/89

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/02/8917 February 1989 RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 AUDITOR'S RESIGNATION

View Document

02/07/872 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 ADOPT MEM AND ARTS 210587

View Document

26/06/8726 June 1987 ALTER MEM AND ARTS 210587

View Document

26/06/8726 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210587

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 REGISTERED OFFICE CHANGED ON 12/09/86 FROM: AMSDONS, CLEMENT HOUSE, 99 ALDWYCH LONDON WC2

View Document

25/07/8625 July 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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