Company NameG.S.S. Marketing Services Limited
DirectorGraham Stuart Sykes
Company StatusActive
Company Number04826539
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Stuart Sykes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Abbey Manor
Stainland Road
Halifax
West Yorkshire
HX4 9HF
Secretary NameMr Simon James Brook
StatusCurrent
Appointed01 March 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address67 Woodroyd
Golcar
Huddersfield
West Yorkshire
HD7 4PG
Secretary NameDavid Butterick
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Calder View
Rastrick
Brighouse
West Yorkshire
HD6 3DQ
Secretary NameMark Fielding
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
Secretary NameMr David Butterick
StatusResigned
Appointed30 July 2010(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address1 Furtho Court
Towcester Road
Old Stratford
Milton Keynes
MK19 6AN
Director NameMr Simon James Brook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Woodroyd
Golcar
Huddersfield
West Yorkshire
HD7 4PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.inn-service.net

Location

Registered AddressApartment 3 Abbey Manor
Stainland Road
Halifax
West Yorkshire
HX4 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green

Shareholders

30 at £1Mr Graham Stuart Sykes
75.00%
Ordinary
10 at £1Mrs Janet Sykes
25.00%
Ordinary

Financials

Year2014
Net Worth£10,908
Cash£1,746
Current Liabilities£32,838

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 September 2023 (3 months ago)
Next Return Due21 September 2024 (9 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
15 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
9 May 2022Change of details for Mr Graham Stuart Sykes as a person with significant control on 9 May 2022 (2 pages)
22 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
7 September 2021Change of details for Mr Graham Stuart Sykes as a person with significant control on 1 September 2021 (2 pages)
20 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
16 June 2021Registered office address changed from 120 Equilibrium Slaithwaite Huddersfield West Yorkshire HD3 3GE United Kingdom to Apartment 3 Abbey Manor Stainland Road Halifax West Yorkshire HX4 9HF on 16 June 2021 (1 page)
16 June 2021Director's details changed for Mr Graham Stuart Sykes on 16 June 2021 (2 pages)
4 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
21 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
25 October 2017Director's details changed for Mr Graham Stuart Sykes on 24 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Graham Stuart Sykes on 24 October 2017 (2 pages)
25 October 2017Registered office address changed from Westerley 67 Raw Nook Road Salendine Nook Huddersfield HD3 3UX to 120 Equilibrium Slaithwaite Huddersfield West Yorkshire HD3 3GE on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Westerley 67 Raw Nook Road Salendine Nook Huddersfield HD3 3UX to 120 Equilibrium Slaithwaite Huddersfield West Yorkshire HD3 3GE on 25 October 2017 (1 page)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
17 July 2017Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages)
17 July 2017Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40
(4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40
(4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 40
(4 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 40
(4 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 40
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 July 2012Appointment of Mr Simon James Brook as a secretary (2 pages)
26 July 2012Termination of appointment of Simon Brook as a director (1 page)
26 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 July 2012Termination of appointment of Simon Brook as a director (1 page)
26 July 2012Appointment of Mr Simon James Brook as a secretary (2 pages)
12 June 2012Termination of appointment of David Butterick as a secretary (1 page)
12 June 2012Termination of appointment of David Butterick as a secretary (1 page)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 January 2012Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages)
3 January 2012Registered office address changed from 1 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 1 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 1 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN United Kingdom on 3 January 2012 (1 page)
1 December 2011Appointment of David Butterick as a secretary (1 page)
1 December 2011Appointment of David Butterick as a secretary (1 page)
1 December 2011Appointment of Mr Simon James Brook as a director (2 pages)
1 December 2011Appointment of Mr Simon James Brook as a director (2 pages)
1 December 2011Termination of appointment of David Butterick as a secretary (1 page)
1 December 2011Termination of appointment of David Butterick as a secretary (1 page)
27 September 2011Registered office address changed from 4 Calder View Rastrick Brighouse West Yorkshire HD6 3DQ United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 4 Calder View Rastrick Brighouse West Yorkshire HD6 3DQ United Kingdom on 27 September 2011 (1 page)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 November 2010Appointment of Mr David Butterick as a secretary (1 page)
22 November 2010Termination of appointment of Mark Fielding as a secretary (1 page)
22 November 2010Appointment of Mr David Butterick as a secretary (1 page)
22 November 2010Termination of appointment of Mark Fielding as a secretary (1 page)
19 November 2010Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 19 November 2010 (1 page)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 09/07/09; full list of members (3 pages)
4 August 2009Return made up to 09/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 09/07/07; full list of members (2 pages)
3 August 2007Return made up to 09/07/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 09/07/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 09/07/05; full list of members (2 pages)
10 August 2005Return made up to 09/07/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2003Ad 30/10/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
4 November 2003Ad 30/10/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 August 2003Registered office changed on 04/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
9 July 2003Incorporation (30 pages)
9 July 2003Incorporation (30 pages)