Gc Digital Ltd NOTTINGHAM


Gc Digital Ltd is a private limited company located at Suite 102,, 2 King Street, Nottingham NG1 2AS. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-02-13, this 6-year-old company is run by 1 director.
Director Richard C., appointed on 13 February 2018.
The company is officially categorised as "advertising agencies" (Standard Industrial Classification: 73110).
The latest confirmation statement was sent on 2023-02-12 and the due date for the following filing is 2024-02-26. Moreover, the accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.

Gc Digital Ltd Address / Contact

Office Address Suite 102,
Office Address2 2 King Street
Town Nottingham
Post code NG1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11202975
Date of Incorporation Tue, 13th Feb 2018
Industry Advertising agencies
End of financial Year 28th February
Company age 6 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Richard C.

Position: Director

Appointed: 13 February 2018

Thomas G.

Position: Director

Appointed: 13 February 2018

Resigned: 25 September 2018

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Richard C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Thomas G. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard C.

Notified on 13 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas G.

Notified on 13 February 2018
Ceased on 25 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 6602 00834 62912 76111 906
Current Assets43 88419 793100 35376 035114 424
Debtors39 22417 78565 72463 296102 518
Net Assets Liabilities34 7626586334 4149 920
Other Debtors39 22417 00536 19557 18092 207
Property Plant Equipment 1 2663 44024 10919 394
Other
Version Production Software    2 024
Accrued Liabilities  1 2501 3651 365
Accumulated Depreciation Impairment Property Plant Equipment 2291 1467 17411 726
Additions Other Than Through Business Combinations Property Plant Equipment   26 6971 299
Average Number Employees During Period12233
Bank Borrowings  50 00049 33733 982
Bank Borrowings Overdrafts   1 2909 900
Corporation Tax Payable8 34715 345   
Creditors9 12220 18652 70449 72493 023
Disposals Intangible Assets    6 282
Fixed Assets  3 63827 33927 780
Increase From Depreciation Charge For Year Property Plant Equipment 229 6 0284 845
Intangible Assets  1988 5548 386
Intangible Assets Gross Cost  1983 2308 386
Net Current Assets Liabilities34 762-39347 64927 30621 401
Other Creditors 2 4973 12424 14317 817
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    293
Other Disposals Property Plant Equipment    1 462
Other Taxation Social Security Payable775185   
Prepayments Accrued Income  24 0005 6402 742
Property Plant Equipment Gross Cost 1 4954 58631 28331 120
Recoverable Value-added Tax  3 695  
Taxation Including Deferred Taxation Balance Sheet Subtotal 2156545 1955 279
Taxation Social Security Payable  28 79122 22452 278
Total Additions Including From Business Combinations Intangible Assets   3 0326 114
Total Additions Including From Business Combinations Property Plant Equipment 1 495   
Total Assets Less Current Liabilities34 76287351 28758 94649 181
Trade Creditors Trade Payables 2 15919 5393565 253
Trade Debtors Trade Receivables 7801 8344547 569
Value-added Tax Payable   3466 410
Advances Credits Directors  36 19549 72677 593
Advances Credits Made In Period Directors   70 548133 133
Advances Credits Repaid In Period Directors   57 017105 266
Amount Specific Advance Or Credit Directors  36 19549 72677 593
Amount Specific Advance Or Credit Made In Period Directors   70 548133 133
Amount Specific Advance Or Credit Repaid In Period Directors   57 017105 266

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: Fri, 1st Dec 2023. New Address: 2 King Street Nottingham NG1 2AS. Previous address: Suite 102, 2 King Street Nottingham NG1 2AS England
filed on: 1st, December 2023
Free Download (1 page)

Company search