Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G M DESIGN & PRINT LIMITED
Company Information for

G M DESIGN & PRINT LIMITED

93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW,
Company Registration Number
03128112
Private Limited Company
Active

Company Overview

About G M Design & Print Ltd
G M DESIGN & PRINT LIMITED was founded on 1995-11-20 and has its registered office in West Sussex. The organisation's status is listed as "Active". G M Design & Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G M DESIGN & PRINT LIMITED
 
Legal Registered Office
93 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2NW
Other companies in PO21
 
Filing Information
Company Number 03128112
Company ID Number 03128112
Date formed 1995-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 08:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G M DESIGN & PRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MATTHEWS HANTON LIMITED   TOTAL ACCOUNTING SERVICES LIMITED   ZAIKOVSKY ENTERPRISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G M DESIGN & PRINT LIMITED

Current Directors
Officer Role Date Appointed
JENNETTE MARGARET MEAD
Company Secretary 2002-04-07
JENNETTE MARGARET MEAD
Director 2005-12-19
STEPHEN BENJAMIN MEAD
Director 2002-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MAY DOWSETT
Company Secretary 1995-11-20 2002-04-08
GERALD DOWSETT
Director 1995-11-20 2002-04-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-11-20 1995-11-20
COMPANY DIRECTORS LIMITED
Nominated Director 1995-11-20 1995-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-27PSC04Change of details for Mrs Jennette Margaret Mead as a person with significant control on 2018-10-01
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNETTE MARGARET MEAD / 24/11/2017
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN MEAD / 24/11/2017
2017-05-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-06-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0120/11/15 ANNUAL RETURN FULL LIST
2015-06-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-03-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031281120001
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-01-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0120/11/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0120/11/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0120/11/10 ANNUAL RETURN FULL LIST
2010-01-26AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AR0120/11/09 FULL LIST
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / JENNETTE MARGARET MEAD / 14/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENJAMIN MEAD / 14/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNETTE MARGARET MEAD / 14/10/2009
2009-06-07363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-01-23AA31/10/08 TOTAL EXEMPTION SMALL
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-11363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: SUDLEY CHAMBERS 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1QH
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-22363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-05288aNEW DIRECTOR APPOINTED
2005-11-24363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-14363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2005-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-01-11288cDIRECTOR'S PARTICULARS CHANGED
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-02363aRETURN MADE UP TO 20/11/03; CHANGE OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-05363aRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288bDIRECTOR RESIGNED
2002-04-18288bSECRETARY RESIGNED
2002-04-18288aNEW SECRETARY APPOINTED
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-1388(2)RAD 01/03/02--------- £ SI 98@1=98 £ IC 2/100
2001-11-20363aRETURN MADE UP TO 20/11/01; NO CHANGE OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-21363aRETURN MADE UP TO 20/11/00; NO CHANGE OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-16363aRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-23363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-26363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-06363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-01-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-11-22288DIRECTOR RESIGNED
1995-11-22288SECRETARY RESIGNED
1995-11-22288NEW DIRECTOR APPOINTED
1995-11-22288NEW SECRETARY APPOINTED
1995-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G M DESIGN & PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G M DESIGN & PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 4,485
Creditors Due After One Year 2012-10-31 £ 7,047
Creditors Due After One Year 2012-10-31 £ 7,047
Creditors Due Within One Year 2013-10-31 £ 78,079
Creditors Due Within One Year 2012-10-31 £ 103,569
Creditors Due Within One Year 2012-10-31 £ 103,569
Creditors Due Within One Year 2011-10-31 £ 105,847
Provisions For Liabilities Charges 2013-10-31 £ 1,727
Provisions For Liabilities Charges 2012-10-31 £ 2,785
Provisions For Liabilities Charges 2012-10-31 £ 2,785
Provisions For Liabilities Charges 2011-10-31 £ 1,981

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G M DESIGN & PRINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 15,398
Cash Bank In Hand 2012-10-31 £ 21,810
Cash Bank In Hand 2012-10-31 £ 21,810
Cash Bank In Hand 2011-10-31 £ 14,626
Current Assets 2013-10-31 £ 53,085
Current Assets 2012-10-31 £ 69,702
Current Assets 2012-10-31 £ 69,702
Current Assets 2011-10-31 £ 89,435
Debtors 2013-10-31 £ 37,187
Debtors 2012-10-31 £ 47,392
Debtors 2012-10-31 £ 47,392
Debtors 2011-10-31 £ 74,309
Shareholder Funds 2011-10-31 £ 24,931
Stocks Inventory 2013-10-31 £ 0
Stocks Inventory 2012-10-31 £ 0
Tangible Fixed Assets 2013-10-31 £ 31,188
Tangible Fixed Assets 2012-10-31 £ 41,432
Tangible Fixed Assets 2012-10-31 £ 41,432
Tangible Fixed Assets 2011-10-31 £ 43,324

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G M DESIGN & PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G M DESIGN & PRINT LIMITED
Trademarks
We have not found any records of G M DESIGN & PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G M DESIGN & PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as G M DESIGN & PRINT LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where G M DESIGN & PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G M DESIGN & PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G M DESIGN & PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1