Msp Gather Limited

General information

Name:

Msp Gather Ltd

Office Address:

C/o Resolve Advisory Limited 22 York Buildings WC2N 6JU London

Number: 04592616

Incorporation date: 2002-11-18

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

2002 marks the establishment of Msp Gather Limited, the firm located at C/o Resolve Advisory Limited, 22 York Buildings in London. This means it's been 22 years Msp Gather has been on the market, as it was started on 2002-11-18. The registered no. is 04592616 and the company postal code is WC2N 6JU. The registered name of this business was changed in 2017 to Msp Gather Limited. This enterprise previous registered name was Maurice Spalding Publicity. The enterprise's registered with SIC code 62090 which stands for Other information technology service activities. The business most recent financial reports were submitted for the period up to 2021-12-31 and the most recent confirmation statement was released on 2021-11-18.

The enterprise has registered two trademarks, all are still in use. The first trademark was registered in 2017.

The directors currently registered by the firm include: Michael L. assigned this position in 2015, Aristide S. assigned this position in 2015 and Hugo S. assigned this position 22 years ago.

  • Previous company's names
  • Msp Gather Limited 2017-04-25
  • Maurice Spalding Publicity Ltd 2002-11-18

Trade marks

Trademark UK00003211251
Trademark image:-
Trademark name:GATHER
Status:Application Published
Filing date:2017-02-07
Owner name:Maurice Spalding Publicity Ltd
Owner address:12-14 Church Street, Brighton, East Sussex, United Kingdom, BN1 1US
Trademark UK00003211255
Trademark image:-
Trademark name:MYNE
Status:Application Published
Filing date:2017-02-07
Owner name:Maurice Spalding Publicity Ltd
Owner address:12-14 Church Street, Brighton, East Sussex, United Kingdom, BN1 1US

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 21 April 2015

Latest update: 26 December 2023

Aristide S.

Role: Director

Appointed: 21 April 2015

Latest update: 26 December 2023

Hugo S.

Role: Director

Appointed: 18 November 2002

Latest update: 26 December 2023

People with significant control

Executives with significant control over the firm are: John D. has 1/2 or less of voting rights. Hugo S. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

John D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Hugo S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 02 December 2022
Confirmation statement last made up date 18 November 2021
Annual Accounts 12 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 12 April 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 20 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2021 (AA)
filed on: 23rd, May 2022
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

88 Boundary Rd

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2013

Address:

88 Boundary Rd

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2014

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

Accountant/Auditor,
2014 - 2012

Name:

Clamp Boxall Ltd

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Closest Companies - by postcode