Gda Creative Marketing Limited

DataGardener
dissolved

Gda Creative Marketing Limited

05498623Private Limited With Share Capital

New Chartford House, Centurion Way, Cleckheaton, BD193QB
Incorporated

04/07/2005

Company Age

20 years

Directors

2

Employees

SIC Code

73110

Risk

Company Overview

Registration, classification & business activity

Gda Creative Marketing Limited (05498623) is a private limited with share capital incorporated on 04/07/2005 (20 years old) and registered in cleckheaton, BD193QB. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Incorporated 04/07/2005
BD193QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:24-11-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-08-2020
Resolution
Category:Resolution
Date:05-12-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:19-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2014
Termination Director Company With Name
Category:Officers
Date:17-10-2013
Capital Cancellation Shares
Category:Capital
Date:11-10-2013
Resolution
Category:Resolution
Date:11-10-2013
Capital Return Purchase Own Shares
Category:Capital
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2011
Resolution
Category:Resolution
Date:24-01-2011
Capital Allotment Shares
Category:Capital
Date:19-01-2011
Auditors Resignation Company
Category:Auditors
Date:19-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Termination Secretary Company With Name
Category:Officers
Date:20-11-2009
Termination Director Company With Name
Category:Officers
Date:20-11-2009
Legacy
Category:Annual Return
Date:07-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2009
Legacy
Category:Annual Return
Date:14-08-2008
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Annual Return
Date:09-05-2008
Legacy
Category:Officers
Date:19-03-2008
Legacy
Category:Officers
Date:18-03-2008
Legacy
Category:Officers
Date:10-03-2008
Legacy
Category:Officers
Date:10-03-2008
Legacy
Category:Capital
Date:10-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-02-2008
Legacy
Category:Accounts
Date:21-01-2008
Legacy
Category:Annual Return
Date:24-07-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-05-2007
Legacy
Category:Officers
Date:07-12-2006
Legacy
Category:Officers
Date:07-12-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Annual Return
Date:28-09-2006
Legacy
Category:Officers
Date:27-09-2006
Legacy
Category:Address
Date:13-09-2006
Legacy
Category:Officers
Date:13-09-2006
Incorporation Company
Category:Incorporation
Date:04-07-2005

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/10/2020
Filing Date30/10/2019
Latest Accounts31/01/2019

Trading Addresses

Fox House 1 Fox Valley Way, Stocksbridge, Sheffield, South Yorkshire, S362AA
New Chartford House, Centurion Way, Cleckheaton, BD193QBRegistered

Related Companies

2

Contact

New Chartford House, Centurion Way, Cleckheaton, BD193QB