Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GSPP REALISATIONS 2014 LIMITED
Company Information for

GSPP REALISATIONS 2014 LIMITED

48 WARWICK STREET, LONDON, W1B 5NL,
Company Registration Number
03583513
Private Limited Company
Dissolved

Dissolved 2017-09-09

Company Overview

About Gspp Realisations 2014 Ltd
GSPP REALISATIONS 2014 LIMITED was founded on 1998-06-18 and had its registered office in 48 Warwick Street. The company was dissolved on the 2017-09-09 and is no longer trading or active.

Key Data
Company Name
GSPP REALISATIONS 2014 LIMITED
 
Legal Registered Office
48 WARWICK STREET
LONDON
W1B 5NL
Other companies in EC3N
 
Previous Names
GOLDEN SQUARE POST PRODUCTION LIMITED05/06/2014
VIDEOPLAN LIMITED15/04/1999
Filing Information
Company Number 03583513
Date formed 1998-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2017-09-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSPP REALISATIONS 2014 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GSPP REALISATIONS 2014 LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HARRY JARMAN
Director 1999-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STUART YOUNG
Company Secretary 2006-07-29 2017-03-20
PHILIPPA CHARLOTTE GILLIES
Director 1998-06-19 2017-03-20
ALAN STUART YOUNG
Director 1999-04-22 2017-03-20
DANIEL LIONEL ETHERINGTON
Director 2010-05-01 2014-04-30
EWAN ALEXANDER WILLIAM MACLEOD
Director 1999-04-22 2012-02-03
BRIAN PERRY STEPHENS
Director 1999-04-22 2011-10-24
RICHARD JAMES HARRIS
Director 2001-10-09 2009-10-01
EMCO (NOMINEES) LIMITED
Company Secretary 1999-06-30 2006-07-28
JEFFREY EVERARD CHARLES DAVIDSON
Company Secretary 1998-06-19 1999-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-06-18 1998-06-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-06-18 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HARRY JARMAN OUTBOX STORAGE LTD Director 2017-07-13 CURRENT 2017-07-13 Active
WILLIAM HARRY JARMAN HJVFX LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GILLIES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN YOUNG
2017-04-04TM02APPOINTMENT TERMINATED, SECRETARY ALAN YOUNG
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB ENGLAND
2016-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2016
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-05-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2015
2015-05-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2014
2014-08-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-06-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-06-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-06-11MISCSTATEMENT OF FACT - NAME CORRECTION -INCORRECT NAME GSPP REALISATIONS LIMITED - CORRECT NAME GSPP REALISATIONS 2014 LIMITED
2014-06-11ANNOTATIONClarification
2014-06-05CERTNMCOMPANY NAME CHANGED GOLDEN SQUARE POST PRODUCTION LIMITED CERTIFICATE ISSUED ON 05/06/14
2014-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 11 GOLDEN SQUARE LONDON W1F 9JB
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ETHERINGTON
2014-05-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-05LATEST SOC05/07/13 STATEMENT OF CAPITAL;GBP 470000
2013-07-05AR0105/06/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART YOUNG / 01/01/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRY JARMAN / 14/02/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GILLIES / 01/01/2013
2013-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART YOUNG / 01/01/2013
2013-01-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-27AR0105/06/12 FULL LIST
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MACLEOD
2012-03-08SH0608/03/12 STATEMENT OF CAPITAL GBP 470000
2012-02-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-15RES13DRAFT AGREEMENT 02/02/2012
2011-12-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHENS
2011-07-11AR0105/06/11 FULL LIST
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-02AR0105/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART YOUNG / 05/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PERRY STEPHENS / 05/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRY JARMAN / 05/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GILLIES / 05/06/2010
2010-05-10AP01DIRECTOR APPOINTED MR DANIEL LIONEL ETHERINGTON
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2009-11-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / EWAN MACLEOD / 01/05/2009
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JARMAN / 01/05/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-02363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-28288aNEW SECRETARY APPOINTED
2006-08-01288bSECRETARY RESIGNED
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-27363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-25363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-10363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-08-13363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to GSPP REALISATIONS 2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-28
Notice of Intended Dividends2015-09-30
Appointment of Liquidators2015-05-19
Appointment of Administrators2014-05-07
Fines / Sanctions
No fines or sanctions have been issued against GSPP REALISATIONS 2014 LIMITED
Administrator Appointments
ReSolve Partners LLP was appointed as an administrator on 2014-04-30
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-12-12 Outstanding R M HARRIS AND S GARBUTTA AND UNION PENSION TRUSTEES LTD
DEBENTURE 2006-07-20 Outstanding LEUMI ABL LIMITED
DEBENTURE 2002-06-08 Satisfied DYNAMIC COMMERCIAL FINANCE PLC
DEBENTURE 2000-05-04 Satisfied EURO SALES FINANCE PLC
MORTGAGE DEBENTURE 1999-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSPP REALISATIONS 2014 LIMITED

Intangible Assets
Patents
We have not found any records of GSPP REALISATIONS 2014 LIMITED registering or being granted any patents
Domain Names

GSPP REALISATIONS 2014 LIMITED owns 4 domain names.

disqo.co.uk   goldensq.co.uk   goldensquarepost.co.uk   goldensquarepostproduction.co.uk  

Trademarks
We have not found any records of GSPP REALISATIONS 2014 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GSPP REALISATIONS 2014 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as GSPP REALISATIONS 2014 LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where GSPP REALISATIONS 2014 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGSPP REALISATIONS 2014 LIMITEDEvent Date2015-09-28
Principal Trading Address: 11 Golden Square, London, W1F 9JB Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors of the company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB by no later than 22 October 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 7 May 2015 Office holder details: Simon Harris, Cameron Gunn and Mark Supperstone (IP Nos. 11372, 9362 and 9734) of ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB. For further details contact: The Joint Liquidators on tel: 020 7702 9775. Alternative contact: Tony Mehmet
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGSPP REALISATIONS 2014 LIMITEDEvent Date2015-05-07
Simon Harris and Cameron Gunn and Mark Supperstone , of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Joint Liquidators, Tel: 020 7702 9775.
 
Initiating party Event TypeFinal Meetings
Defending partyGSPP REALISATIONS 2014 LIMITEDEvent Date2015-05-07
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 23 May 2017 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 07 May 2015 Office Holder details: Cameron Gunn , (IP No. 9362) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL . For further details contact: Rupal Parmar, Email: rupal.parmar@resolvegroupuk.com Cameron Gunn , Joint Liquidator : Ag GF122903
 
Initiating party Event TypeAppointment of Administrators
Defending partyGOLDEN SQUARE POST PRODUCTION LIMITEDEvent Date2014-04-30
In the High Court of Justice Chancery Division case number 3032 Simon Harris , Cameron Gunn and Mark Supperstone (IP Nos 11372 and 9362 and 9734 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: David Mazzone, Email: david.mazzone@resolvegroupuk.com Tel: 020 7702 9775 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GSPP REALISATIONS 2014 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GSPP REALISATIONS 2014 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.