About

Registered Number: 03564345
Date of Incorporation: 14/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 1 St Edmunds Cottages, Bove Town, Glastonbury, BA6 8JE,

 

Based in Glastonbury, Gothic Image Publications Ltd was founded on 14 May 1998, it has a status of "Active". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 July 2020
CS01 - N/A 25 May 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 31 May 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 May 2018
AD01 - Change of registered office address 26 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 15 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 02 December 2002
287 - Change in situation or address of Registered Office 15 June 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
225 - Change of Accounting Reference Date 22 February 1999
CERTNM - Change of name certificate 12 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
287 - Change in situation or address of Registered Office 26 July 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.