GLS (VENTURES) LIMITED

GLS (VENTURES) LIMITED

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

    Company NameGLS (VENTURES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08365071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLS (VENTURES) LIMITED?

    • Performing arts (90010) / Arts, entertainment and recreation

    Where is GLS (VENTURES) LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLS (VENTURES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVP (VENTURES) LIMITEDJan 17, 2013Jan 17, 2013

    What are the latest accounts for GLS (VENTURES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GLS (VENTURES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on Jul 14, 2020

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jan 17, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 17, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on Jun 01, 2017

    1 pagesAD01

    Termination of appointment of Conor Michael Marren as a director on Jan 17, 2017

    1 pagesTM01

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Director's details changed for Sally Anne Greene on Jan 24, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Auditor's resignation

    1 pagesAUD

    Certificate of change of name

    Company name changed ovp (ventures) LIMITED\certificate issued on 23/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2016

    RES15

    Annual return made up to Jan 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Registered office address changed from * Old Vic 103 the Cut London SE1 8NB* on Feb 18, 2014

    1 pagesAD01

    Annual return made up to Jan 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Park House North End Road London NW11 7PT United Kingdom* on Jan 08, 2014

    1 pagesAD01

    Current accounting period shortened from Jan 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJan 17, 2013

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of GLS (VENTURES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENE, Sally Anne
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritishTheatre Producer69155460001
    MARREN, Conor Michael
    The Cut
    SE1 8NB London
    Old Vic
    United Kingdom
    Director
    The Cut
    SE1 8NB London
    Old Vic
    United Kingdom
    EnglandBritishFinance Director157151420001

    Who are the persons with significant control of GLS (VENTURES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    Jan 16, 2017
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02863873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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