Company NameGem PR Limited
DirectorDeborah Hastie
Company StatusActive
Company Number06553549
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Deborah Hastie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameVLS Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address10 Blenheim Terrace
Leeds
LS2 9HX

Contact

Websitegempr.co.uk
Telephone01937 834746
Telephone regionWetherby

Location

Registered AddressBarley Corn House Main Street
Newton Kyme
Tadcaster
LS24 9LS
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNewton Kyme cum Toulston
WardTadcaster

Shareholders

100 at £1Mrs Deborah Hastie
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,712
Cash£3,962
Current Liabilities£18,531

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Filing History

31 October 2023Registered office address changed from Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS England to Barley Corn House Main Street Newton Kyme Tadcaster LS24 9LS on 31 October 2023 (1 page)
2 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
26 April 2022Termination of appointment of Vls Secretaries Limited as a secretary on 1 April 2022 (1 page)
26 April 2022Director's details changed for Ms Deborah Hastie on 3 April 2022 (2 pages)
9 March 2022Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 9 March 2022 (1 page)
25 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
8 August 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mrs Deborah Hastie on 3 April 2010 (2 pages)
23 June 2010Secretary's details changed for Vls Secretaries Limited on 3 April 2010 (2 pages)
23 June 2010Secretary's details changed for Vls Secretaries Limited on 3 April 2010 (2 pages)
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mrs Deborah Hastie on 3 April 2010 (2 pages)
23 June 2010Secretary's details changed for Vls Secretaries Limited on 3 April 2010 (2 pages)
23 June 2010Director's details changed for Mrs Deborah Hastie on 3 April 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 April 2009Return made up to 03/04/09; full list of members (3 pages)
29 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Incorporation (11 pages)
3 April 2008Incorporation (11 pages)