• UK
  • GSP INTERACTIVE MEDIA GROUP LIMITED - The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG, United Kingdom

Company Information

Company registration number
05598119
Company Status
LIVE
Country
United Kingdom
Registered Address
The Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG UK

Management

Managing Directors
MCINTYRE, Andrew John Cameron
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2005-10-20
Age Of Company
2005-10-20 18 years
SIC/NACE
59131

Ownership

Beneficial Owners
Mr Andrew John Cameron Mcintyre

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
GSP HOTEL SERVICES LIMITED
Filing of Accounts
Due Date: 2017-12-25
Last Date: 2015-12-31
Last Return Made Up To:
2012-12-31
Annual Return
Due Date: 2019-01-14
Last Date: 2017-12-31

GSP INTERACTIVE MEDIA GROUP LIMITED Company Description

GSP INTERACTIVE MEDIA GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 05598119. Its current trading status is "live". It was registered 2005-10-20. It was previously called GSP HOTEL SERVICES LIMITED. It has declared SIC or NACE codes as "59131". It has 1 director The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-12-31.It can be contacted at The Pinnacle 3Rd Floor .
More information

Get GSP INTERACTIVE MEDIA GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Gsp Interactive Media Group Limited - The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG, United Kingdom

2005-10-20 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for GSP INTERACTIVE MEDIA GROUP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-09) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-17) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-15) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-05-02) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-05-01) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-05-01) - 600

    Add to Cart
     
  • resolution (2019-05-01) - RESOLUTIONS

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-05-19) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-05-18) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-05-18) - CH01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-05-18) - PSC04

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-03-30) - DISS16(SOAS)

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-03-14) - AD01

    Add to Cart
     
  • gazette-notice-compulsory (2018-02-27) - GAZ1

    Add to Cart
     
  • gazette-notice-compulsory (2018-10-09) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-11-10) - DISS16(SOAS)

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-09-25) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-20) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-01-03) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2011-03-09) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-01-15) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-01-27) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-01-27) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-01-15) - CH03

    Add to Cart
     
  • termination-secretary-company-with-name (2010-09-07) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-11-04) - AA

    Add to Cart
     
  • legacy (2008-11-24) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-11-01) - AA

    Add to Cart
     
  • legacy (2008-02-20) - 288c

    Add to Cart
     
  • legacy (2007-11-06) - 363a

    Add to Cart
     
  • certificate-change-of-name-company (2007-12-19) - CERTNM

    Add to Cart
     
  • legacy (2007-01-18) - 288b

    Add to Cart
     
  • legacy (2007-08-29) - 288c

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-08-21) - AA

    Add to Cart
     
  • legacy (2006-11-16) - 363a

    Add to Cart
     
  • legacy (2005-12-29) - 288c

    Add to Cart
     
  • legacy (2005-12-01) - 288a

    Add to Cart
     
  • legacy (2005-12-01) - 225

    Add to Cart
     
  • resolution (2005-12-01) - RESOLUTIONS

    Add to Cart
     
  • legacy (2005-10-21) - 288b

    Add to Cart
     
  • incorporation-company (2005-10-20) - NEWINC

    Add to Cart
     
expand_less