GU PUBLISHING LIMITED
NEWCASTLE UPON TYNE NEWINCCO 916 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6UF

Company number 06862830
Status Active
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address 4TH FLOOR BRITISH INDIA HOUSE, CARLIOL SQUARE, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 6UF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GU PUBLISHING LIMITED are www.gupublishing.co.uk, and www.gu-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Gu Publishing Limited is a Private Limited Company. The company registration number is 06862830. Gu Publishing Limited has been working since 30 March 2009. The present status of the company is Active. The registered address of Gu Publishing Limited is 4th Floor British India House Carliol Square Newcastle Upon Tyne Tyne and Wear United Kingdom Ne1 6uf. . HORSFIELD, Andrew is a Director of the company. Secretary DAVIES, Victoria Charlotte has been resigned. Secretary HOLMAN, Richard John Gawen has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Secretary WATTS, Raju Paul has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director PRESENCER, Lohan has been resigned. The company operates in "Artistic creation".


Current Directors

Director
HORSFIELD, Andrew
Appointed Date: 25 September 2009
58 years old

Resigned Directors

Secretary
DAVIES, Victoria Charlotte
Resigned: 11 October 2013
Appointed Date: 30 June 2010

Secretary
HOLMAN, Richard John Gawen
Resigned: 30 June 2010
Appointed Date: 14 September 2009

Secretary
OLSWANG COSEC LIMITED
Resigned: 14 September 2009
Appointed Date: 30 March 2009

Secretary
WATTS, Raju Paul
Resigned: 19 May 2015
Appointed Date: 11 October 2013

Director
MACKIE, Christopher Alan
Resigned: 14 September 2009
Appointed Date: 30 March 2009
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 14 September 2009
Appointed Date: 30 March 2009

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 14 September 2009
Appointed Date: 30 March 2009

Director
PRESENCER, Lohan
Resigned: 19 May 2015
Appointed Date: 14 September 2009
54 years old

GU PUBLISHING LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share transfer 19/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

21 May 2015
Director's details changed for Andrew Horsfield on 19 May 2015
...
... and 29 more events
25 Sep 2009
Appointment terminated director olswang directors 1 LIMITED
25 Sep 2009
Secretary appointed richard holman
25 Sep 2009
Director appointed lohan presencer
17 Apr 2009
Company name changed newincco 916 LIMITED\certificate issued on 21/04/09
30 Mar 2009
Incorporation