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

GLASS CANVAS PRODUCTIONS LIMITED

SPECTRUM HOUSE UNIT 16, 32-34 GORDON HOUSE ROAD, LONDON, NW5 1LP,
Company Registration Number
04169550
Private Limited Company
Active

Company Overview

About Glass Canvas Productions Ltd
GLASS CANVAS PRODUCTIONS LIMITED was founded on 2001-02-28 and has its registered office in London. The organisation's status is listed as "Active". Glass Canvas Productions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLASS CANVAS PRODUCTIONS LIMITED
 
Legal Registered Office
SPECTRUM HOUSE UNIT 16
32-34 GORDON HOUSE ROAD
LONDON
NW5 1LP
Other companies in N1C
 
Filing Information
Company Number 04169550
Company ID Number 04169550
Date formed 2001-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASS CANVAS PRODUCTIONS 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 GLASS CANVAS PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GOODEVE
Company Secretary 2001-03-30
ANDREW GOODEVE
Director 2001-03-30
WILLIAM NUTTALL
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMONE CABRAS
Director 2016-06-01 2018-07-16
GUY JEREMY FORRESTER
Director 2001-03-30 2010-03-01
FRANK ALEXANDER GREEN
Director 2001-02-28 2010-03-01
JAMES HOWARD URQUHART
Director 2001-03-30 2010-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-02-28 2001-02-28
COMPANY DIRECTORS LIMITED
Nominated Director 2001-02-28 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GOODEVE FACIT UK LIMITED Company Secretary 2008-02-07 CURRENT 2007-01-17 Active
ANDREW GOODEVE GLASS CANVAS (SHEFFIELD) LIMITED Director 2017-04-28 CURRENT 2004-05-10 Active
ANDREW GOODEVE PIXEL & SONS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
ANDREW GOODEVE GLASS CANVAS LIMITED Director 2010-02-01 CURRENT 2010-01-26 Active - Proposal to Strike off
ANDREW GOODEVE FACIT UK LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
ANDREW GOODEVE CNC WORKSHOP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-12-23
WILLIAM NUTTALL GLASS CANVAS (SHEFFIELD) LIMITED Director 2017-04-28 CURRENT 2004-05-10 Active
WILLIAM NUTTALL PIXEL & SONS LIMITED Director 2016-02-15 CURRENT 2016-02-08 Active - Proposal to Strike off

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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Clerkenwell Workshops 27-31Clerkenwell Close Unit G18 London EC1R 0AT England
2024-02-05Change of details for Glass Canvas Group Limited as a person with significant control on 2023-11-24
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-08-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-21PSC02Notification of Glass Canvas Group Limited as a person with significant control on 2022-02-18
2022-02-21PSC07CESSATION OF ANDREW GOODEVE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GOODEVE on 2022-02-18
2022-02-21CH01Director's details changed for Mr Andrew Goodeve on 2022-02-18
2022-02-18CH01Director's details changed for Mr Andrew Goodeve on 2021-01-28
2022-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GOODEVE on 2021-01-28
2021-10-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM Unit 1 5 York Way London N1C 4AJ
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041695500001
2020-02-05PSC05Change to person with significant control
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041695500001
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE CABRAS
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1133
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-03SH0107/06/16 STATEMENT OF CAPITAL GBP 1133
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AP01DIRECTOR APPOINTED MR SIMONE CABRAS
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-16AR0128/02/16 ANNUAL RETURN FULL LIST
2015-06-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-18ANNOTATIONReplacement
2014-09-18AR0128/02/11 ANNUAL RETURN FULL LIST
2014-09-18ANNOTATIONReplaced
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-01AR0128/02/14 FULL LIST AMEND
2014-09-01ANNOTATIONReplacement
2014-09-01AR0128/02/13 FULL LIST AMEND
2014-09-01AR0128/02/12 FULL LIST AMEND
2014-09-01ANNOTATIONReplaced
2014-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-13SH0121/06/10 STATEMENT OF CAPITAL GBP 1000.00
2014-08-13RES13Resolutions passed:The rights attributable to the ordinary b shares issued be the same as shares already issued to the company as follow : the shares have attached to them full voting, dividend and capital distribution (including on winding up) rights;...
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-13CH01Director's details changed for William Nuttall on 2013-11-01
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/13 FROM , 5 Bermondsey Exchange 179-181 Bermondsey Street, London, SE1 3UW
2013-04-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-07CH01Director's details changed for William Nuttall on 2012-11-06
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOODEVE / 16/07/2012
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GOODEVE / 16/07/2012
2012-06-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-27AR0128/02/12 FULL LIST
2012-03-21AP01DIRECTOR APPOINTED WILLIAM NUTTALL
2011-08-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-02AR0128/02/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES URQUHART
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GREEN
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY FORRESTER
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM, 26 MONCK STREET, LONDON, SW1P 2AP
2010-03-08AR0128/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD URQUHART / 28/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALEXANDER GREEN / 28/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JEREMY FORRESTER / 28/02/2010
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 36 CURLEW STREET, LONDON, SE1 2ND
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-01363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/06
2006-03-08363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-09363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-14225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 44 CURLEW STREET, LONDON, SE1 2ND
2001-07-0288(2)RAD 01/04/01--------- £ SI 999@1=999 £ IC 1/1000
2001-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288bSECRETARY RESIGNED
2001-04-19288bDIRECTOR RESIGNED
2001-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLASS CANVAS PRODUCTIONS 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 GLASS CANVAS PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GLASS CANVAS PRODUCTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GLASS CANVAS PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of GLASS CANVAS PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

GLASS CANVAS PRODUCTIONS LIMITED owns 1 domain names.

glass-canvas.co.uk  

Trademarks
We have not found any records of GLASS CANVAS PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASS CANVAS PRODUCTIONS 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 (82990 - Other business support service activities n.e.c.) as GLASS CANVAS PRODUCTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLASS CANVAS PRODUCTIONS 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 GLASS CANVAS PRODUCTIONS 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 GLASS CANVAS PRODUCTIONS 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.