GDA CREATIVE MARKETING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S36 2AA

Company number 05498623
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address FOX HOUSE 1 FOX VALLEY WAY, STOCKSBRIDGE, SHEFFIELD, ENGLAND, S36 2AA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from The Old Vicarage Park Road Kingstone Barnsley South Yorkshire S70 6NA to Fox House 1 Fox Valley Way Stocksbridge Sheffield S36 2AA on 5 October 2016; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of GDA CREATIVE MARKETING LIMITED are www.gdacreativemarketing.co.uk, and www.gda-creative-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Gda Creative Marketing Limited is a Private Limited Company. The company registration number is 05498623. Gda Creative Marketing Limited has been working since 04 July 2005. The present status of the company is Active. The registered address of Gda Creative Marketing Limited is Fox House 1 Fox Valley Way Stocksbridge Sheffield England S36 2aa. . FARRANT, Alistair James Darrell is a Director of the company. HAGER, Jeremy Mark is a Director of the company. Secretary DAWSON, Sharon Joyce has been resigned. Secretary MITCHELL, Beverley Ann has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAWSON, Graham has been resigned. Director DAWSON, Sharon Joyce has been resigned. Director MITCHELL, Beverley Ann has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
FARRANT, Alistair James Darrell
Appointed Date: 29 February 2008
51 years old

Director
HAGER, Jeremy Mark
Appointed Date: 29 February 2008
61 years old

Resigned Directors

Secretary
DAWSON, Sharon Joyce
Resigned: 29 February 2008
Appointed Date: 01 September 2006

Secretary
MITCHELL, Beverley Ann
Resigned: 30 September 2009
Appointed Date: 29 February 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 September 2006
Appointed Date: 04 July 2005

Director
DAWSON, Graham
Resigned: 02 September 2013
Appointed Date: 01 September 2006
71 years old

Director
DAWSON, Sharon Joyce
Resigned: 29 February 2008
Appointed Date: 01 September 2006
68 years old

Director
MITCHELL, Beverley Ann
Resigned: 30 September 2009
Appointed Date: 29 February 2008
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 September 2006
Appointed Date: 04 July 2005

Persons With Significant Control

Mr Alistair James Darrell Farrant
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Mark Hager
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GDA CREATIVE MARKETING LIMITED Events

05 Oct 2016
Registered office address changed from The Old Vicarage Park Road Kingstone Barnsley South Yorkshire S70 6NA to Fox House 1 Fox Valley Way Stocksbridge Sheffield S36 2AA on 5 October 2016
26 Jul 2016
Accounts for a small company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
03 Feb 2016
Satisfaction of charge 054986230001 in full
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50

...
... and 42 more events
28 Sep 2006
Return made up to 04/07/06; full list of members
27 Sep 2006
New secretary appointed;new director appointed
13 Sep 2006
Registered office changed on 13/09/06 from: 12 york place leeds west yorkshire LS1 2DS
13 Sep 2006
New director appointed
04 Jul 2005
Incorporation

GDA CREATIVE MARKETING LIMITED Charges

22 April 2013
Charge code 0549 8623 0001
Delivered: 4 May 2013
Status: Satisfied on 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…