Company NameGape Holdings Limited
DirectorsAlison Claire Garner and Peter John Garner
Company StatusActive
Company Number06291109
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Previous NameRunaround Play & Party Centre Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAlison Claire Garner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Director NamePeter John Garner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Secretary NameAlison Claire Garner
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£22,843
Cash£88,595
Current Liabilities£61,036

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

7 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
2 August 2022Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 2 August 2022 (1 page)
29 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 June 2022Director's details changed for Peter John Garner on 27 June 2022 (2 pages)
15 June 2022Micro company accounts made up to 30 June 2021 (7 pages)
24 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
11 February 2022Company name changed runaround play & party centre LTD\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-11
(3 pages)
5 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 June 2019 (6 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (9 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
6 July 2017Notification of Alison Claire Garner as a person with significant control on 25 June 2017 (2 pages)
6 July 2017Notification of Alison Claire Garner as a person with significant control on 25 June 2017 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of Peter John Garner as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Peter John Garner as a person with significant control on 25 June 2017 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of Peter John Garner as a person with significant control on 25 June 2017 (2 pages)
6 July 2017Notification of Alison Claire Garner as a person with significant control on 6 July 2017 (2 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Director's details changed for Alison Claire Garner on 24 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Peter John Garner on 24 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Alison Claire Garner on 24 June 2010 (1 page)
1 July 2010Director's details changed for Alison Claire Garner on 24 June 2010 (2 pages)
1 July 2010Secretary's details changed for Alison Claire Garner on 24 June 2010 (1 page)
1 July 2010Director's details changed for Peter John Garner on 24 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 25/06/09; full list of members (4 pages)
8 July 2009Return made up to 25/06/09; full list of members (4 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from 10 luna croft sheffield S12 3LN (1 page)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from 10 luna croft sheffield S12 3LN (1 page)
4 August 2008Return made up to 25/06/08; full list of members (4 pages)
4 August 2008Return made up to 25/06/08; full list of members (4 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Ad 25/06/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Ad 25/06/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Incorporation (13 pages)
25 June 2007Incorporation (13 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)