Company NameGPL Design Limited
DirectorGavin Peter Lewis
Company StatusActive
Company Number05765652
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Gavin Peter Lewis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Coppice Green
Westbrook
Warrington
Cheshire
WA5 7WA
Secretary NameBsc Hons Sarah Jane Holmes
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSecretary
Correspondence Address9 Opal Close
Rainworth
Mansfield
Nottinghamshire
NG21 0FA
Secretary NameMrs Sarah Jane Lewis
StatusResigned
Appointed01 April 2012(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2020)
RoleCompany Director
Correspondence Address86 Coppice Green
Westbrook
Warrington
Cheshire
WA5 7WA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address86 Coppice Green
Westbrook
Warrington
Cheshire
WA5 7WA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gavin Peter Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£54,547
Cash£105,384
Current Liabilities£65,297

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (0 days from now)

Filing History

7 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Sarah Jane Lewis as a secretary on 1 May 2020 (1 page)
23 March 2020Micro company accounts made up to 28 March 2019 (2 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 29 March 2018 (7 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
8 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 March 2017 (8 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 August 2013Registered office address changed from 61 Holywell Drive Warrington WA1 2GE United Kingdom on 3 August 2013 (1 page)
3 August 2013Registered office address changed from 61 Holywell Drive Warrington WA1 2GE United Kingdom on 3 August 2013 (1 page)
3 August 2013Registered office address changed from 61 Holywell Drive Warrington WA1 2GE United Kingdom on 3 August 2013 (1 page)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 9 Opal Close Rainworth Mansfield Nottinghamshire NG21 0FA on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 9 Opal Close Rainworth Mansfield Nottinghamshire NG21 0FA on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 9 Opal Close Rainworth Mansfield Nottinghamshire NG21 0FA on 6 February 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
25 April 2012Appointment of Mrs Sarah Jane Lewis as a secretary (1 page)
25 April 2012Appointment of Mrs Sarah Jane Lewis as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 November 2010Termination of appointment of Sarah Holmes as a secretary (1 page)
12 November 2010Termination of appointment of Sarah Holmes as a secretary (1 page)
2 May 2010Director's details changed for Gavin Peter Lewis on 3 April 2010 (2 pages)
2 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Gavin Peter Lewis on 3 April 2010 (2 pages)
2 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Gavin Peter Lewis on 3 April 2010 (2 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 May 2009Return made up to 03/04/09; full list of members (3 pages)
11 May 2009Return made up to 03/04/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 May 2008Return made up to 03/04/08; full list of members (3 pages)
1 May 2008Return made up to 03/04/08; full list of members (3 pages)
25 September 2007Return made up to 03/04/07; full list of members (2 pages)
25 September 2007Return made up to 03/04/07; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Registered office changed on 08/06/06 from: 9 opeal close mansfield NG21 0SA (1 page)
8 June 2006Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 9 opeal close mansfield NG21 0SA (1 page)
3 April 2006Incorporation (9 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Incorporation (9 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)