Oxshott
Surrey
KT22 0SA
Director Name | Mr Hassam Sufraz |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Newton Road Canford Cliffs Poole Dorset BH13 7EX |
Secretary Name | Mr Hassam Sufraz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Newton Road Canford Cliffs Poole Dorset BH13 7EX |
Director Name | Mr Robert James Davies |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2018) |
Role | Sales Promotion Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE |
Website | www.globalpresencebranding.com/ |
---|
Registered Address | 1st Floor 45-47 Cheapside Spennymoor DL16 6QF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Glyn Crawford Davies 50.00% Ordinary |
---|---|
50 at £1 | Robert James Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £76,504 |
Gross Profit | £75,212 |
Net Worth | £34,327 |
Cash | £4,277 |
Current Liabilities | £29,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
2 May 2023 | Director's details changed for Mr Glyn Crawford Davies on 11 April 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
18 October 2021 | Change of details for Mr Glyn Crawford Davies as a person with significant control on 14 October 2021 (2 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 July 2019 | Registered office address changed from 5 Royal Road Stanley DH9 8AL England to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from PO Box 428 PO Box 428 Leatherhead KT22 2HR England to 5 Royal Road Stanley DH9 8AL on 21 January 2019 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 June 2018 | Termination of appointment of Robert James Davies as a director on 31 March 2018 (1 page) |
7 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 August 2016 | Registered office address changed from 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE to PO Box 428 PO Box 428 Leatherhead KT22 2HR on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE to PO Box 428 PO Box 428 Leatherhead KT22 2HR on 29 August 2016 (1 page) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Robert James Davies on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Robert James Davies on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Robert James Davies on 1 January 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2014 | Registered office address changed from 10 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 10 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE on 27 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 10 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 13 Newton Road, Canford Cliffs Poole Dorset BH13 7EX on 24 January 2014 (1 page) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Registered office address changed from 10 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 13 Newton Road, Canford Cliffs Poole Dorset BH13 7EX on 24 January 2014 (1 page) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Termination of appointment of Hassam Sufraz as a director (1 page) |
23 January 2014 | Appointment of Mr Robert James Davies as a director (2 pages) |
23 January 2014 | Termination of appointment of Hassam Sufraz as a secretary (1 page) |
23 January 2014 | Appointment of Mr Robert James Davies as a director (2 pages) |
23 January 2014 | Termination of appointment of Hassam Sufraz as a secretary (1 page) |
23 January 2014 | Termination of appointment of Hassam Sufraz as a director (1 page) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2009 | Director's details changed for Hassam Sufraz on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Glyn Crawford Davies on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Glyn Crawford Davies on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Glyn Crawford Davies on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Hassam Sufraz on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Hassam Sufraz on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 November 2005 | Return made up to 25/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 25/11/05; full list of members (7 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
23 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
23 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
25 November 2003 | Incorporation (17 pages) |
25 November 2003 | Incorporation (17 pages) |