Cgp Design Limited

General information

Name:

Cgp Design Ltd

Office Address:

7 Tun Yard Peardon Street SW8 3HT London

Number: 04982281

Incorporation date: 2003-12-02

Dissolution date: 2020-11-17

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the date that marks the launching of Cgp Design Limited, a firm which was located at 7 Tun Yard, Peardon Street, London. The company was founded on 2003-12-02. Its registered no. was 04982281 and the zip code was SW8 3HT. The firm had been operating on the British market for 17 years until 2020-11-17. Created as Colin Gates Photography, this company used the name up till 2005, at which moment it got changed to Cgp Design Limited.

Leanne G. and Colin G. were the enterprise's directors and were managing the firm for 17 years.

Executives who controlled the firm include: Lehann G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Colin G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cgp Design Limited 2005-07-04
  • Colin Gates Photography Limited 2003-12-02

Financial data based on annual reports

Company staff

Leanne G.

Role: Secretary

Appointed: 03 August 2005

Latest update: 25 February 2024

Leanne G.

Role: Director

Appointed: 02 December 2003

Latest update: 25 February 2024

Colin G.

Role: Director

Appointed: 02 December 2003

Latest update: 25 February 2024

People with significant control

Lehann G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Colin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 31 March 2017
Confirmation statement next due date 16 December 2019
Confirmation statement last made up date 02 December 2018
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting period ending changed to 2018-03-31 (was 2018-09-30). (AA01)
filed on: 28th, December 2018
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Ch London Limited

Address:

Alexander House 21 Station Approach

Post code:

GU25 4DW

City / Town:

Virginia Water

Accountant/Auditor,
2012 - 2013

Name:

Ch London Limited

Address:

The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate

Post code:

SW1E 6PE

City / Town:

London

Accountant/Auditor,
2014

Name:

Ch London Limited

Address:

Alexander House 21 Station Approach

Post code:

GU25 4DW

City / Town:

Virginia Water

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies