THE GREETINGS CARD COMPANY LIMITED

THE GREETINGS CARD COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE GREETINGS CARD COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03641232
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GREETINGS CARD COMPANY LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE GREETINGS CARD COMPANY LIMITED located?

    Registered Office Address
    105-107 First Floor High Street
    Gosforth
    NE3 1HA Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GREETINGS CARD COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXIS LIMITEDSep 30, 1998Sep 30, 1998

    What are the latest accounts for THE GREETINGS CARD COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE GREETINGS CARD COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for THE GREETINGS CARD COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 14, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 14, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 24, 2022

    • Capital: GBP 58,996
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 30, 2021 with updates

    6 pagesCS01

    Termination of appointment of Richard George Elphick as a director on Feb 24, 2021

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 07, 2021Clarification HMRC confirmation duty paid

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Cancellation of shares. Statement of capital on Feb 24, 2021

    • Capital: GBP 56,839
    4 pagesSH06

    Confirmation statement made on Sep 30, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Statement of capital following an allotment of shares on Mar 27, 2020

    • Capital: GBP 71,094
    3 pagesSH01

    Appointment of Mr Joel Malcolm Christie as a director on Mar 27, 2020

    2 pagesAP01

    Appointment of Mr Adam Martin Raybone as a director on Mar 27, 2020

    2 pagesAP01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Who are the officers of THE GREETINGS CARD COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, Joel Malcolm
    Alderville Road
    SW6 3RJ London
    20
    England
    Director
    Alderville Road
    SW6 3RJ London
    20
    England
    EnglandBritishHead Of Sales, Amazon268732640001
    RAYBONE, Adam Martin
    Falstone Road
    B73 6PJ Sutton Coldfield
    14
    England
    Director
    Falstone Road
    B73 6PJ Sutton Coldfield
    14
    England
    United KingdomBritishCeo, Appcentric Ltd175707820002
    RUBNER, Nathaniel
    Alexandra Court
    Maida Vale
    W9 1SQ London
    23
    England
    Director
    Alexandra Court
    Maida Vale
    W9 1SQ London
    23
    England
    EnglandBritishConsultant71115760005
    RUFFMAN, Fiona Margaret
    68 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    68 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishAdministrator71115640001
    RUFFMAN, William Fleet
    68 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    68 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector3991510002
    ELPHICK, Richard George
    11 Westfield Grove
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    11 Westfield Grove
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    British64899400002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ELPHICK, Richard George
    Longframlington
    NE65 8AR Morpeth
    Brinkburn High House
    Northumberland
    United Kingdom
    Director
    Longframlington
    NE65 8AR Morpeth
    Brinkburn High House
    Northumberland
    United Kingdom
    EnglandBritishArchitect64899400003
    MAY, Justin
    23 Fabian Road
    SW6 7TY London
    Director
    23 Fabian Road
    SW6 7TY London
    BritishInvestment Banker71115850001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of THE GREETINGS CARD COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Fleet Ruffman
    First Floor High Street
    Gosforth
    NE3 1HA Newcastle Upon Tyne
    105-107
    Tyne & Wear
    Apr 06, 2016
    First Floor High Street
    Gosforth
    NE3 1HA Newcastle Upon Tyne
    105-107
    Tyne & Wear
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0