About

Registered Number: 03863609
Date of Incorporation: 22/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Corbin Business Park Caring Lane, Bearsted, Maidstone, Kent, ME14 4NJ,

 

G Forces Web Management Ltd was founded on 22 October 1999, it's status at Companies House is "Active". The business has 3 directors listed as Robins, Kevin Andrew, Upton, Simon James, Dixon, Spencer Mark. We don't currently know the number of employees at G Forces Web Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINS, Kevin Andrew 10 March 2014 - 1
UPTON, Simon James 10 March 2014 - 1
DIXON, Spencer Mark 22 October 1999 04 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 25 September 2019
AA - Annual Accounts 08 July 2019
PSC04 - N/A 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
AD01 - Change of registered office address 21 November 2018
CS01 - N/A 26 September 2018
SH03 - Return of purchase of own shares 18 September 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 29 August 2018
AA - Annual Accounts 10 July 2018
PSC04 - N/A 31 May 2018
CH01 - Change of particulars for director 31 May 2018
SH03 - Return of purchase of own shares 28 March 2018
RP04CS01 - N/A 22 November 2017
CS01 - N/A 02 October 2017
MA - Memorandum and Articles 18 September 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
AA - Annual Accounts 18 July 2017
SH01 - Return of Allotment of shares 29 June 2017
RESOLUTIONS - N/A 23 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
RESOLUTIONS - N/A 11 November 2016
SH06 - Notice of cancellation of shares 11 November 2016
SH03 - Return of purchase of own shares 11 November 2016
CS01 - N/A 29 September 2016
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 02 August 2016
TM01 - Termination of appointment of director 13 July 2016
SH01 - Return of Allotment of shares 28 April 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 17 July 2015
CH01 - Change of particulars for director 18 May 2015
RESOLUTIONS - N/A 19 November 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AP01 - Appointment of director 12 March 2014
AP01 - Appointment of director 12 March 2014
AA - Annual Accounts 31 January 2014
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 14 October 2013
RESOLUTIONS - N/A 07 October 2013
SH03 - Return of purchase of own shares 07 October 2013
AA - Annual Accounts 21 June 2013
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 28 June 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 14 April 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 04 May 2010
SH01 - Return of Allotment of shares 08 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 04 October 2007
RESOLUTIONS - N/A 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363s - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 07 September 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 19 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
AA - Annual Accounts 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
RESOLUTIONS - N/A 16 November 2000
363s - Annual Return 14 November 2000
CERTNM - Change of name certificate 26 October 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.