GFP ADVISORY LTD

75 Park Crescent Road, Brighton, BN2 3HS, England
StatusACTIVE
Company No.03475925
CategoryPrivate Limited Company
Incorporated03 Dec 1997
Age26 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

GFP ADVISORY LTD is an active private limited company with number 03475925. It was incorporated 26 years, 7 months, 1 day ago, on 03 December 1997. The company address is 75 Park Crescent Road, Brighton, BN2 3HS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gizmo films productions LIMITED\certificate issued on 25/11/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

Old address: 6 Trafalgar Terrace Brighton BN1 4EG England

New address: 75 Park Crescent Road Brighton BN2 3HS

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Mr Peter Gerard Dunphy

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mr Peter Gerard Dunphy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-04

Officer name: Mr Peter Gerard Dunphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-04

Old address: 31 Chapter Chambers Chapter Street London SW1P 4NR

New address: 6 Trafalgar Terrace Brighton BN1 4EG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gerard Mullan

Termination date: 2017-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Gerard Mullan

Cessation date: 2017-07-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Dr Robert Gerard Mullan

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-08

Officer name: Mr Peter Gerard Dunphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

Old address: 13 Queensborough Mews London W2 3SG

New address: 31 Chapter Chambers Chapter Street London SW1P 4NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Second filing of form with form type

Date: 01 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2012

Action Date: 03 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-03

Capital : 101,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gerard Dunphy

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2012

Action Date: 15 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-15

Old address: 13 Queensborough Mews London W2 3SG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2012

Action Date: 15 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-15

Old address: 8C Bishopswood Road Highgate London N6 4NY

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Dr Robert Gerard Mullan

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher peck

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 100 highgate hill highgate london N6 5HE

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/10/04

Documents

View document PDF

Resolution

Date: 20 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 28/08/01 from: basement flat 9 castellain road london W9 1EY

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 18/07/00 from: 37C westbourne gardens london W2 5NR

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/12/97--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

160 HENDON WAY LIMITED

2A MAYGROVE ROAD,LONDON,NW6 2EB

Number:04961508
Status:ACTIVE
Category:Private Limited Company

CHRIS GATES LEGAL SERVICES LIMITED

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:09392699
Status:ACTIVE
Category:Private Limited Company

CONSULTANCY & TRAINING LTD

11 GILLING WAY,MALTON,YO17 7LQ

Number:11756896
Status:ACTIVE
Category:Private Limited Company

IPDTV SYSTEMS CO. LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11834544
Status:ACTIVE
Category:Private Limited Company

LAWTEC LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:10017325
Status:ACTIVE
Category:Private Limited Company

RUSTIK ROTISSERIE LTD

3 HALL LANE,PRESCOT,L34 5UN

Number:10737475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source