Company NameGDA Creative Marketing Limited
Company StatusDissolved
Company Number05498623
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alistair James Darrell Farrant
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 24 November 2020)
RoleClient Service Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Jeremy Mark Hager
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 24 November 2020)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Graham Dawson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Park Road
Kingstone
Barnsley
South Yorkshire
S70 6NA
Director NameMrs Sharon Joyce Dawson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Secretary NameMrs Sharon Joyce Dawson
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Director NameBeverley Ann Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleFinance Director
Correspondence Address21 Mortimer Heights
Cubley Penistone
Sheffield
South Yorkshire
S36 9UY
Secretary NameBeverley Ann Mitchell
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleFinance Director
Correspondence Address21 Mortimer Heights
Cubley Penistone
Sheffield
South Yorkshire
S36 9UY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.gda.co.uk/
Email address[email protected]
Telephone01622 315210
Telephone regionMaidstone

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24 at £1Alistair James Darrell Farrant
48.00%
Ordinary
24 at £1Jeremy Mark Hager
48.00%
Ordinary
1 at £1Alistair James Darrell Farrant
2.00%
Ordinary B
1 at £1Jeremy Mark Hager
2.00%
Ordinary B

Financials

Year2014
Net Worth£212,552
Cash£136,117
Current Liabilities£276,637

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

22 April 2013Delivered on: 4 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2016Registered office address changed from The Old Vicarage Park Road Kingstone Barnsley South Yorkshire S70 6NA to Fox House 1 Fox Valley Way Stocksbridge Sheffield S36 2AA on 5 October 2016 (1 page)
26 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
3 February 2016Satisfaction of charge 054986230001 in full (4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50
(4 pages)
29 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50
(4 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50
(4 pages)
4 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 October 2013Termination of appointment of Graham Dawson as a director (1 page)
11 October 2013Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 50
(4 pages)
11 October 2013Purchase of own shares. (3 pages)
11 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 May 2013Registration of charge 054986230001 (10 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 January 2011Resolutions
  • RES13 ‐ Subdivide share capital 31/12/2010
(1 page)
19 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 104
(4 pages)
19 October 2010Auditor's resignation (1 page)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 March 2010Director's details changed for Mr Graham Dawson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Graham Dawson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jeremy Mark Hager on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alistair James Darrell Farrant on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jeremy Mark Hager on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alistair James Darrell Farrant on 4 March 2010 (2 pages)
20 November 2009Termination of appointment of Beverley Mitchell as a secretary (1 page)
20 November 2009Termination of appointment of Beverley Mitchell as a director (1 page)
7 July 2009Return made up to 04/07/09; full list of members (5 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 August 2008Return made up to 04/07/08; full list of members (5 pages)
13 August 2008Director and secretary's change of particulars / beverley alderson / 20/07/2008 (1 page)
9 May 2008Return made up to 04/07/07; full list of members; amend (7 pages)
19 March 2008Director appointed alistair james darrell farrant (1 page)
18 March 2008Appointment terminated director and secretary sharon dawson (1 page)
10 March 2008Director and secretary appointed beverley ann alderson (1 page)
10 March 2008Ad 29/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
10 March 2008Director appointed jeremy mark hager (1 page)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
24 July 2007Return made up to 04/07/07; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
28 September 2006Return made up to 04/07/06; full list of members (2 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2006New director appointed (2 pages)
4 July 2005Incorporation (16 pages)