Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GETHAR VENTURES (CHURCH STREET) LIMITED
Company Information for

GETHAR VENTURES (CHURCH STREET) LIMITED

VALHALLA HOUSE, 30 ASHBY ROAD, TOWCESTER, NORTHANTS, NN12 6PG,
Company Registration Number
08503293
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gethar Ventures (church Street) Ltd
GETHAR VENTURES (CHURCH STREET) LIMITED was founded on 2013-04-25 and has its registered office in Towcester. The organisation's status is listed as "Active - Proposal to Strike off". Gethar Ventures (church Street) Limited is a Private Limited Company registered in 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
GETHAR VENTURES (CHURCH STREET) LIMITED
 
Legal Registered Office
VALHALLA HOUSE
30 ASHBY ROAD
TOWCESTER
NORTHANTS
NN12 6PG
Other companies in B3
 
Filing Information
Company Number 08503293
Company ID Number 08503293
Date formed 2013-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GETHAR VENTURES (CHURCH STREET) 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 GETHAR VENTURES (CHURCH STREET) LIMITED

Current Directors
Officer Role Date Appointed
CHANCERY NOMINEE SERVICES LTD
Company Secretary 2018-06-11
JOHN JAMES MICHAEL FIELDS
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LOWNDES DAKEYNE
Director 2013-06-14 2018-06-11
ANTHONY PATRICK MCCOURT
Director 2013-04-25 2018-06-11
KEITH PHILIP WILLIAMS
Director 2013-04-25 2013-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES MICHAEL FIELDS EIS CAPITAL LIMITED Director 2017-12-20 CURRENT 2017-05-09 Active
JOHN JAMES MICHAEL FIELDS KILGARTH DEVELOPMENT COMPANY LIMITED Director 2017-08-28 CURRENT 1999-02-12 Active
JOHN JAMES MICHAEL FIELDS KILGARTH INVESTMENTS LIMITED Director 2017-08-28 CURRENT 2010-06-11 Active
JOHN JAMES MICHAEL FIELDS FLYING TIGER LIMITED Director 2017-07-26 CURRENT 2017-04-13 Active
JOHN JAMES MICHAEL FIELDS FILM CITY LONDON LIMITED Director 2017-07-26 CURRENT 2017-05-26 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS GHL (LIVERPOOL) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS RHINEGOLD CONSTRUCTION LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (EXCELSIOR PARK 3) LIMITED Director 2017-03-31 CURRENT 2005-04-19 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (DEARNE VALLEY) LIMITED Director 2017-03-30 CURRENT 2005-03-15 Active
JOHN JAMES MICHAEL FIELDS MERLIN (TWO) PLC Director 2017-03-01 CURRENT 2016-11-07 Dissolved 2017-10-10
JOHN JAMES MICHAEL FIELDS MERLIN (THREE) PLC Director 2017-03-01 CURRENT 2016-11-07 Dissolved 2017-10-10
JOHN JAMES MICHAEL FIELDS MERLIN (ONE) PLC Director 2017-03-01 CURRENT 2016-11-07 Dissolved 2017-10-10
JOHN JAMES MICHAEL FIELDS MERLIN (FIVE) PLC Director 2017-03-01 CURRENT 2016-12-01 Dissolved 2017-10-10
JOHN JAMES MICHAEL FIELDS MERLIN (FOUR) PLC Director 2017-03-01 CURRENT 2016-12-01 Dissolved 2017-10-10
JOHN JAMES MICHAEL FIELDS MOVIE TEK LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS TMYIM EIS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-01-16
JOHN JAMES MICHAEL FIELDS KILGARTH REGENERATION LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS V RIGHTS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Liquidation
JOHN JAMES MICHAEL FIELDS FLIX INNOVATIONS UK LIMITED Director 2015-10-22 CURRENT 2009-08-25 Dissolved 2018-01-09
JOHN JAMES MICHAEL FIELDS VALCOR CONTRACTORS (NI) PLC Director 2015-10-05 CURRENT 2015-10-05 Dissolved 2017-07-04
JOHN JAMES MICHAEL FIELDS AM TEN DEV LTD Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2016-02-09
JOHN JAMES MICHAEL FIELDS VALCOR CONTRACTORS (LONDON) PLC Director 2015-07-16 CURRENT 2015-07-16 Dissolved 2017-07-18
JOHN JAMES MICHAEL FIELDS FLIX INNOVATIONS LIMITED Director 2014-07-22 CURRENT 2009-08-26 In Administration
JOHN JAMES MICHAEL FIELDS ALTUS PRODUCTIONS 1 LIMITED Director 2014-06-01 CURRENT 2009-08-06 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS PRODUCTIONS 3 LIMITED Director 2014-06-01 CURRENT 2009-08-07 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (THIRTEEN) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (ELEVEN) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (FIFTEEN) PLC Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (FOURTEEN) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (TWELVE) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Liquidation
JOHN JAMES MICHAEL FIELDS VALHALLA NOMINEES LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2018-06-26
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (COBALT ONE) LIMITED Director 2014-01-30 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS NINA POST-PRODUCTION LIMITED Director 2013-12-12 CURRENT 2005-03-15 Dissolved 2015-04-07
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEE SERVICES LIMITED Director 2013-11-27 CURRENT 2002-10-23 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (SEVEN) LIMITED Director 2013-10-28 CURRENT 2013-10-28 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (EIGHT) LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (TEN) LIMITED Director 2013-10-28 CURRENT 2013-10-28 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (NINE) LIMITED Director 2013-10-28 CURRENT 2013-10-28 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (SIX) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Liquidation
JOHN JAMES MICHAEL FIELDS MEB PRODUCTION LTD Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2016-05-24
JOHN JAMES MICHAEL FIELDS BADGER FINANCIAL LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2014-12-02
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (THREE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (ONE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (FOUR) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (FIVE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS MEDIA (TWO) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Liquidation
JOHN JAMES MICHAEL FIELDS MOORS FINANCE LIMITED Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2014-05-06
JOHN JAMES MICHAEL FIELDS 2012 AD LIMITED Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2014-09-09
JOHN JAMES MICHAEL FIELDS 2013 AD LIMITED Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2014-09-09
JOHN JAMES MICHAEL FIELDS 2014 AD LIMITED Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2014-09-09
JOHN JAMES MICHAEL FIELDS 2015 AD LIMITED Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2014-09-09
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (B4 CAR PARK) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2014-04-15
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (STANLEY DOCK) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (KILNCRAIGS) LIMITED Director 2011-12-20 CURRENT 2010-08-31 Active
JOHN JAMES MICHAEL FIELDS ALTUS PRODUCTIONS 6 LIMITED Director 2011-10-26 CURRENT 2010-03-23 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS PRODUCTIONS 7 LIMITED Director 2011-10-26 CURRENT 2011-06-30 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY (AJARE) LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2017-08-01
JOHN JAMES MICHAEL FIELDS ALTUS PRODUCTIONS 5 LIMITED Director 2011-06-28 CURRENT 2009-08-06 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY (DUNALASTAIR) LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-01-20
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED Director 2011-03-17 CURRENT 2011-01-28 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (DUNALASTAIR DATA 1) LIMITED Director 2011-02-09 CURRENT 2011-01-28 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED Director 2010-03-09 CURRENT 2010-01-12 Dissolved 2015-01-02
JOHN JAMES MICHAEL FIELDS ALTUS PRODUCTIONS 2 LIMITED Director 2010-01-26 CURRENT 2009-08-06 Liquidation
JOHN JAMES MICHAEL FIELDS ALTUS PRODUCTIONS 4 LIMITED Director 2010-01-26 CURRENT 2009-08-07 Liquidation
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (PLOT 9C) ONE LTD Director 2009-12-04 CURRENT 2009-12-04 Active
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (PLOT 9C) TWO LTD Director 2009-12-04 CURRENT 2009-12-04 Active
JOHN JAMES MICHAEL FIELDS CHANCERY (COBALT) LIMITED Director 2009-12-02 CURRENT 2009-12-02 Dissolved 2015-01-20
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (PLOT 30 A) LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (PLOT 30 B) LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (HFD 5) LIMITED Director 2009-11-13 CURRENT 2009-10-28 Active
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (HFD 4) LIMITED Director 2009-11-13 CURRENT 2009-10-28 Active
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (HFD 3) LIMITED Director 2009-11-13 CURRENT 2009-10-28 Active
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (DATA ONE) LIMITED Director 2009-04-03 CURRENT 2009-01-21 Active
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (DATA TWO) LIMITED Director 2009-04-03 CURRENT 2009-01-21 Active
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (HITP 2) LIMITED Director 2009-04-01 CURRENT 2004-11-30 Dissolved 2014-04-15
JOHN JAMES MICHAEL FIELDS CHANCERY (AFF) NOMINEES LIMITED Director 2009-04-01 CURRENT 2007-08-21 Dissolved 2014-12-02
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (EUROCENTRAL) LIMITED Director 2009-04-01 CURRENT 2006-12-11 Dissolved 2016-04-26
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (EXCELSIOR PARK 2) LIMITED Director 2009-04-01 CURRENT 2004-11-25 Dissolved 2016-05-24
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (FOXCOVER 1) LIMITED Director 2009-04-01 CURRENT 2007-03-19 Dissolved 2016-04-26
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (FOXCOVER 2) LIMITED Director 2009-04-01 CURRENT 2007-03-19 Dissolved 2016-04-26
JOHN JAMES MICHAEL FIELDS PRESCIENCE PICTURES 2 LIMITED Director 2009-04-01 CURRENT 2008-05-23 Dissolved 2017-05-30
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (BABCOCK) LIMITED Director 2009-04-01 CURRENT 2008-03-20 Dissolved 2017-08-01
JOHN JAMES MICHAEL FIELDS PRESCIENCE PICTURES LIMITED Director 2009-04-01 CURRENT 2006-10-11 Dissolved 2017-12-14
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (HAMILTON HFD) LIMITED Director 2009-04-01 CURRENT 2007-03-19 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEE SERVICES NO.4 LIMITED Director 2009-04-01 CURRENT 2005-03-17 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEE SERVICES NO.2 LTD Director 2009-04-01 CURRENT 2003-12-01 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED Director 2009-04-01 CURRENT 2004-12-30 Active
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEE SERVICES NO.3 LIMITED Director 2009-04-01 CURRENT 2005-03-17 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (EXCELSIOR PARK 4) LIMITED Director 2009-04-01 CURRENT 2006-12-11 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (HFD 2) LIMITED Director 2009-04-01 CURRENT 2008-02-14 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEE SERVICES NO.1 LTD Director 2009-04-01 CURRENT 2003-12-01 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS CHANCERY NOMINEES (COBALT TWO) LIMITED Director 2009-04-01 CURRENT 2005-12-14 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
2024-04-09SECOND GAZETTE not voluntary dissolution
2024-01-09DIRECTOR APPOINTED MR PETER NICHOLS
2023-05-02CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-08-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AP01DIRECTOR APPOINTED MR PETER NICHOLS
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES MICHAEL FIELDS
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-07-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAMS
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CH01Director's details changed for Mr John James Michael Fields on 2018-12-11
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM 85-89 Colmore Row Birmingham B3 2BB
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM Valhalla House 30 Ashby Road Towcester NN12 6PG England
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 122 Colmore Row Birmingham West Midlands B3 3BD
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCCOURT
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAKEYNE
2018-06-11AP04Appointment of Chancery Nominee Services Ltd as company secretary on 2018-06-11
2018-06-11AP01DIRECTOR APPOINTED MR JOHN JAMES MICHAEL FIELDS
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-12CH01Director's details changed for Mr Anthony Patrick Mccourt on 2017-05-09
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-03CH01Director's details changed for Mr Anthony Patrick Mccourt on 2017-04-23
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085032930003
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 085032930003
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085032930002
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085032930001
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0125/04/14 FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM C/O BLOOMER HEAVEN RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2FD UNITED KINGDOM
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 085032930002
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 085032930001
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS
2013-08-30AP01DIRECTOR APPOINTED MR MARK LOWNDES DAKEYNE
2013-08-30SH0131/05/13 STATEMENT OF CAPITAL GBP 100
2013-04-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GETHAR VENTURES (CHURCH STREET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2017-06-01
Fines / Sanctions
No fines or sanctions have been issued against GETHAR VENTURES (CHURCH STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-08 Satisfied GETHAR VENTURES (CHURCH STREET) LIMITED
2014-01-24 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
2014-01-24 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 GETHAR VENTURES (CHURCH STREET) LIMITED

Intangible Assets
Patents
We have not found any records of GETHAR VENTURES (CHURCH STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GETHAR VENTURES (CHURCH STREET) LIMITED
Trademarks
We have not found any records of GETHAR VENTURES (CHURCH STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GETHAR VENTURES (CHURCH STREET) 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 (41100 - Development of building projects) as GETHAR VENTURES (CHURCH STREET) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GETHAR VENTURES (CHURCH STREET) 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.
Legal Notices/Action
Initiating party LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGETHAR VENTURES (CHURCH STREET) LIMITEDEvent Date1970-01-01
SolicitorMaples Teesdale LLP,
In the High Court of Justice (Chancery Division) Companies Court case number 003421 CR-2017-003421 A Petition to wind up the above-named Company (registered number: 08503293) of 122 Colmore Row, Birmingham B3 3BD presented on 4 May 2017 by LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED of One Coleman Street, London EC2R 5AA, claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 26 June 2017 at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 23 June 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GETHAR VENTURES (CHURCH STREET) 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 GETHAR VENTURES (CHURCH STREET) 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.