General information

Name:

Gregg Shoulder Ltd

Office Address:

92 Norbiton Avenue KT1 3QP Kingston Upon Thames

Number: 05769547

Incorporation date: 2006-04-05

Dissolution date: 2021-05-04

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gregg Shoulder started its operations in 2006 as a Private Limited Company registered with number: 05769547. This firm's headquarters was registered in Kingston Upon Thames at 92 Norbiton Avenue. The Gregg Shoulder Limited firm had been in this business field for at least fifteen years. The firm was known as Bright Project Designers until 2007-02-23, when the company name was replaced by Greg Shoulder. The last was known as came on 2007-06-14.

Taking into consideration this specific firm's register, there were two directors: Anna E. and Gregg S..

Executives who controlled the firm include: Gregg S. owned over 1/2 to 3/4 of company shares . Anna E. owned 1/2 or less of company shares.

  • Previous company's names
  • Gregg Shoulder Limited 2007-06-14
  • Greg Shoulder Limited 2007-02-23
  • Bright Project Designers Limited 2006-04-05

Financial data based on annual reports

Company staff

Anna E.

Role: Director

Appointed: 01 May 2011

Latest update: 10 January 2023

Gregg S.

Role: Director

Appointed: 25 January 2007

Latest update: 10 January 2023

People with significant control

Gregg S.
Notified on 5 April 2017
Nature of control:
over 1/2 to 3/4 of shares
Anna E.
Notified on 5 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 19 April 2020
Confirmation statement last made up date 05 April 2019
Annual Accounts 26 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 26 January 2013
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 January 2014
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 12 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 11 January 2016
Annual Accounts 04 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 04 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
15
Company Age

Similar companies nearby

Closest companies