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

GEMINI PRINT SOUTHERN LIMITED

UNIT A1, DOLPHIN WAY, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 6NZ,
Company Registration Number
08530704
Private Limited Company
Active

Company Overview

About Gemini Print Southern Ltd
GEMINI PRINT SOUTHERN LIMITED was founded on 2013-05-15 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Gemini Print Southern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEMINI PRINT SOUTHERN LIMITED
 
Legal Registered Office
UNIT A1
DOLPHIN WAY
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 6NZ
Other companies in BN43
 
Previous Names
GEMINI PRESS (SOUTHERN) LIMITED26/07/2013
Filing Information
Company Number 08530704
Company ID Number 08530704
Date formed 2013-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 29/07/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB164103737  
Last Datalog update: 2024-05-05 11:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMINI PRINT SOUTHERN 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 GEMINI PRINT SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
OWEN JONES
Company Secretary 2013-05-15
JULIE ELIZABETH BEARD
Director 2018-01-01
STEPHEN ANDREW CROPPER
Director 2013-05-15
OWEN RHYS JONES
Director 2013-05-30
ANDREW CHRISTOPHER LAPPING
Director 2017-03-30
ROBERT JAMES MACKAY PAGE
Director 2017-03-03
CHRISTOPHER ROY PENNISON
Director 2017-03-03
MARK LEE TULLEY
Director 2013-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GWYNNE
Director 2013-05-30 2017-03-03
JOHN BOYLE
Director 2013-05-15 2016-11-10
JOHN PAUL CURRAN
Director 2013-08-01 2014-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ELIZABETH BEARD GEMINI PRINT UK LIMITED Director 2018-01-01 CURRENT 2016-11-08 Active
JULIE ELIZABETH BEARD WEST SUSSEX PRINT LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
JULIE ELIZABETH BEARD J B PROPERTIES (BRIGHTON) LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active
STEPHEN ANDREW CROPPER REAM CREATIVE LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
STEPHEN ANDREW CROPPER GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
STEPHEN ANDREW CROPPER 02650075 LIMITED Director 1994-03-02 CURRENT 1991-09-30 Liquidation
OWEN RHYS JONES 02650075 LIMITED Director 2012-10-23 CURRENT 1991-09-30 Liquidation
ROBERT JAMES MACKAY PAGE GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
CHRISTOPHER ROY PENNISON IRRIDIAN INDUSTRIAL ELECTRONICS LIMITED Director 2018-03-28 CURRENT 2015-12-09 Active
CHRISTOPHER ROY PENNISON HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
CHRISTOPHER ROY PENNISON GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
CHRISTOPHER ROY PENNISON HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-04-01 CURRENT 2016-01-27 Active
CHRISTOPHER ROY PENNISON HYPERDRIVE INNOVATION LTD Director 2015-02-24 CURRENT 2012-02-14 Active
MARK LEE TULLEY SIMPLE ORDERING LIMITED Director 2012-06-07 CURRENT 1970-08-26 Dissolved 2015-09-01
MARK LEE TULLEY 02650075 LIMITED Director 2000-01-04 CURRENT 1991-09-30 Liquidation

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
2024-04-29Previous accounting period shortened from 31/07/23 TO 30/07/23
2024-01-10APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH BEARD
2023-05-26CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-04-03FULL ACCOUNTS MADE UP TO 31/07/22
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MACKAY PAGE
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MACKAY PAGE
2021-08-03AA01Previous accounting period extended from 31/01/21 TO 31/07/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085307040004
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 085307040005
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEE TULLEY
2020-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085307040003
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085307040002
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085307040001
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 085307040001
2018-05-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 085307040001
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 085307040004
2018-01-17AP01DIRECTOR APPOINTED MS JULIE ELIZABETH BEARD
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 100000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-08-21PSC03Notification of Gemini Print Uk Limited as a person with significant control on 2016-11-10
2017-04-21AP01DIRECTOR APPOINTED MR ANDREW LAPPING
2017-04-21CH01Director's details changed for Mr Christopher Pennsion on 2017-03-03
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GWYNNE
2017-03-15AP01DIRECTOR APPOINTED MR CHRISTOPHER PENNSION
2017-03-15AP01DIRECTOR APPOINTED MR ROBERT JAMES MACKAY PAGE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 085307040003
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-08AR0115/05/16 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-30DISS40Compulsory strike-off action has been discontinued
2015-09-29SH0131/01/15 STATEMENT OF CAPITAL GBP 100000
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-29AR0115/05/15 ANNUAL RETURN FULL LIST
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-15CH01Director's details changed for Mr Owen Rhys Jones on 2014-12-01
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURRAN
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085307040002
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0115/05/14 FULL LIST
2014-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-04-22AA01PREVSHO FROM 31/05/2014 TO 31/01/2014
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JONES / 01/03/2014
2013-12-10AP01DIRECTOR APPOINTED MR JOHN PAUL CURRAN
2013-11-18RP04SECOND FILING FOR FORM AP01
2013-11-18ANNOTATIONClarification
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085307040001
2013-08-09SH0101/08/13 STATEMENT OF CAPITAL GBP 2
2013-07-26RES15CHANGE OF NAME 26/07/2013
2013-07-26CERTNMCOMPANY NAME CHANGED GEMINI PRESS (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 26/07/13
2013-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-07-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-07-24RES02REREG PLC TO PRI; RES02 PASS DATE:23/07/2013
2013-07-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-06-07AP01DIRECTOR APPOINTED MR MARK TULLEY
2013-06-07AP01DIRECTOR APPOINTED MR OWEN JONES
2013-06-07AP01DIRECTOR APPOINTED MR NICHOLAS GWYNNE
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG UNITED KINGDOM
2013-05-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1124716 Active Licenced property: DOLPHIN WAY UNIT A5 SHOREHAM-BY-SEA GB BN43 6NZ. Correspondance address: DOLPHIN WAY UNIT A1 SHOREHAM-BY-SEA GB BN43 6NZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1124716 Active Licenced property: DOLPHIN WAY UNIT A5 SHOREHAM-BY-SEA GB BN43 6NZ. Correspondance address: DOLPHIN WAY UNIT A1 SHOREHAM-BY-SEA GB BN43 6NZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEMINI PRINT SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-14 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2014-09-16 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2013-08-21 Outstanding CENTRIC SPV1 LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-07-31

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 GEMINI PRINT SOUTHERN LIMITED

Intangible Assets
Patents
We have not found any records of GEMINI PRINT SOUTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEMINI PRINT SOUTHERN LIMITED
Trademarks
We have not found any records of GEMINI PRINT SOUTHERN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEMINI PRINT SOUTHERN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11 GBP £434 Printing & Stationery
South Gloucestershire Council 2016-10 GBP £743 Printing & Stationery
South Gloucestershire Council 2016-8 GBP £1,887 Printing & Stationery
South Gloucestershire Council 2016-7 GBP £2,135 Printing & Stationery
Eastbourne Borough Council 2016-5 GBP £534 Supplies & Services
South Gloucestershire Council 2016-5 GBP £1,133 Printing & Stationery
South Gloucestershire Council 2016-4 GBP £2,012 Printing & Stationery
Eastbourne Borough Council 2016-3 GBP £790 Supplies & Services
South Gloucestershire Council 2016-3 GBP £2,407 Printing & Stationery
South Gloucestershire Council 2016-1 GBP £5,027 Printing & Stationery
South Gloucestershire Council 2015-11 GBP £16,112 Printing & Stationery
South Gloucestershire Council 2015-10 GBP £12,696 Printing & Stationery
South Gloucestershire Council 2015-9 GBP £6,290 Printing & Stationery
South Gloucestershire Council 2015-8 GBP £1,707 Printing & Stationery
South Gloucestershire Council 2015-7 GBP £5,464 Printing & Stationery
South Gloucestershire Council 2015-5 GBP £9,510 Printing & Stationery
South Gloucestershire Council 2015-4 GBP £1,682 Printing & Stationery
South Gloucestershire Council 2015-2 GBP £24,374 Printing & Stationery
London Borough of Ealing 2015-1 GBP £2,284
South Gloucestershire Council 2015-1 GBP £10,320 Operational Equipment
South Gloucestershire Council 2014-12 GBP £6,616 Printing & Stationery
London Borough of Ealing 2014-11 GBP £1,152
London Borough of Ealing 2014-10 GBP £3,648
South Gloucestershire Council 2014-10 GBP £848 Printing & Stationery
London Borough of Ealing 2014-9 GBP £398
London Borough of Ealing 2014-8 GBP £9,547
South Gloucestershire Council 2014-8 GBP £7,153 Printing & Stationery
London Borough of Ealing 2014-7 GBP £21,170
South Gloucestershire Council 2014-6 GBP £2,332 Printing & Stationery
London Borough of Ealing 2014-6 GBP £3,210
South Gloucestershire Council 2014-4 GBP £15,892 Printing & Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GEMINI PRINT SOUTHERN 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.
Import/Export of Goods
Goods imported/exported by GEMINI PRINT SOUTHERN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-08-0049119900Printed matter, n.e.s.
2016-07-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEMINI PRINT SOUTHERN 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 GEMINI PRINT SOUTHERN 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.