GPSTUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Director's details changed for Mr Gregor Mark Jackson on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from 29 Maltings Place 169 Tower Bridge Road London London SE1 3JB England to The Stables Church Walk Daventry NN11 4BL on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Christopher John Poulton as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Gregor Mark Jackson as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Stuart Naysmith as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Secretary's details changed for Mr Gregor Mark Jackson on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Christopher John Poulton on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Stuart Naysmith on 2025-03-17

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

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

View Accounts

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 29 THE MALTINGS 169 TOWER BRIDGE ROAD LONDON LONDON SE1 3JB ENGLAND

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 03/08/2020

View Document

03/08/203 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NAYSMITH / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POULTON / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 03/08/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NAYSMITH / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 31/07/2020

View Document

31/07/2031 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POULTON / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 31/07/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 74 GREAT SUFFOLK STREET LONDON LONDON SE1 0BL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

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

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

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

View Accounts

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NAYSMITH / 01/06/2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Accounts

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART NAYSMITH / 01/05/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 27/02/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 SUB-DIVISION 07/04/11

View Document

01/03/121 March 2012 21/12/11 STATEMENT OF CAPITAL GBP 200.0

View Document

01/03/121 March 2012 20/12/11 STATEMENT OF CAPITAL GBP 166.7

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR STUART NAYSMITH

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED STUART NAYSMITH

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED GREGOR PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 17/11/11

View Document

07/11/117 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 02/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POULTON / 02/05/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POULTON / 08/04/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, 8 GROSVENOR ROAD, RICHMOND, SURREY, TW10 6PB

View Document

04/08/094 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 SECRETARY APPOINTED GREGOR JACKSON

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY AMBER JACKSON

View Document

06/04/096 April 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER GRIMES

View Document

20/06/0820 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 APPOINT DIRECTORS 16/11/06

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 16 GLENDARVON STREET, LONDON, GREATER LONDON, SW15 1JS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 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