Company number 02877774
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address FLR 2 QUEEN SQUARE HOUSE, 18-21 QUEEN SQUARE, BRISTOL, BS1 4NH
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc
Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Registration of charge 028777740009, created on 25 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GDS PUBLISHING LIMITED are www.gdspublishing.co.uk, and www.gds-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Gds Publishing Limited is a Private Limited Company.
The company registration number is 02877774. Gds Publishing Limited has been working since 03 December 1993.
The present status of the company is Active. The registered address of Gds Publishing Limited is Flr 2 Queen Square House 18 21 Queen Square Bristol Bs1 4nh. . GREEN, Emily is a Secretary of the company. GREEN, Spencer David is a Director of the company. Secretary COPPLESTONE, Justin has been resigned. Secretary GOSS, Stephen has been resigned. Secretary GREEN, Christian Sinclair has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director GREEN, Christian Sinclair has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of conference organisers".
Current Directors
Resigned Directors
Secretary
GOSS, Stephen
Resigned: 24 July 2006
Appointed Date: 21 September 1998
Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 December 1993
Appointed Date: 03 December 1993
Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 December 1993
Appointed Date: 03 December 1993
Persons With Significant Control
Gds Int Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GDS PUBLISHING LIMITED Events
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
25 Oct 2016
Registration of charge 028777740009, created on 25 October 2016
17 Jun 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Satisfaction of charge 3 in full
19 Apr 2016
Satisfaction of charge 4 in full
...
... and 156 more events
27 Jan 1994
Director resigned;new director appointed
27 Jan 1994
Registered office changed on 27/01/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
25 Jan 1994
Director resigned;new director appointed
25 Jan 1994
Secretary resigned;new secretary appointed;director resigned
03 Dec 1993
Incorporation
25 October 2016
Charge code 0287 7774 0009
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 January 2016
Charge code 0287 7774 0008
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0287 7774 0007
Delivered: 23 June 2014
Status: Satisfied
on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 September 2012
Debenture
Delivered: 22 September 2012
Status: Satisfied
on 4 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2005
Rent deposit deed
Delivered: 22 June 2005
Status: Satisfied
on 19 April 2016
Persons entitled: Cb Richard Ellis Collective Investors Limited (As Trustee for the Thames Water Pension Schemesproperty Investment Fund)
Description: The company charges its interest in the account. See the…
2 December 2002
Rent deposit deed
Delivered: 4 December 2002
Status: Satisfied
on 19 April 2016
Persons entitled: Cheshire County Council
Description: The sum of £7,000 being the deposit lodged by the company…
2 December 2002
Rent deposit deed
Delivered: 4 December 2002
Status: Satisfied
on 19 April 2016
Persons entitled: Cheshire County Council
Description: £7,000 being the deposit lodged by the company as security…
9 January 2001
Debenture
Delivered: 18 January 2001
Status: Satisfied
on 4 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1994
Single debenture
Delivered: 14 April 1994
Status: Satisfied
on 17 June 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…