About

Registered Number: 03009800
Date of Incorporation: 13/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Roundhay, Chapel Lane Bransgore, Christchurch, Dorset, BH23 8BN

 

Established in 1995, Gestalt Publications Ltd have registered office in Christchurch, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 12 directors listed as Fallon, Sarah, Harris, Neil Peter, Dr, Barber, Paul Graham, Dr, Edwards, Jennifer Anne, Hegan, Laurence, Holloway, Elizabeth Ann, Houston, Gaie, Levitsky, Patricia Deborah, Lichtenstern, Jacqueline Kashyap, Morton, Christina Elizabeth, Parlett, Malcolm Richard, Dr, Sinclair, Robin James for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Paul Graham, Dr 03 July 2000 01 November 2002 1
EDWARDS, Jennifer Anne 01 November 2002 31 May 2008 1
HEGAN, Laurence 09 January 2013 15 April 2016 1
HOLLOWAY, Elizabeth Ann 01 November 2002 11 April 2007 1
HOUSTON, Gaie 01 February 2002 09 January 2013 1
LEVITSKY, Patricia Deborah 27 February 1995 22 January 1998 1
LICHTENSTERN, Jacqueline Kashyap 11 April 2015 05 February 2019 1
MORTON, Christina Elizabeth 13 January 1995 27 February 1995 1
PARLETT, Malcolm Richard, Dr 27 February 1995 12 July 2006 1
SINCLAIR, Robin James 13 January 1995 27 February 1995 1
Secretary Name Appointed Resigned Total Appointments
FALLON, Sarah 09 January 2013 03 July 2020 1
HARRIS, Neil Peter, Dr 01 March 2003 09 January 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
TM02 - Termination of appointment of secretary 10 July 2020
AA - Annual Accounts 14 April 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 21 August 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 May 2016
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 08 June 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 19 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AP03 - Appointment of secretary 29 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 25 April 2007
AA - Annual Accounts 24 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 15 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 13 February 2004
287 - Change in situation or address of Registered Office 05 November 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 07 May 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 09 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363s - Annual Return 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
AA - Annual Accounts 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 04 May 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
AA - Annual Accounts 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 08 February 1999
363b - Annual Return 09 June 1998
AA - Annual Accounts 25 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
CERTNM - Change of name certificate 16 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 18 June 1996
287 - Change in situation or address of Registered Office 25 March 1996
363s - Annual Return 18 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
287 - Change in situation or address of Registered Office 08 March 1995
288 - N/A 08 March 1995
NEWINC - New incorporation documents 13 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.