GULLANE ENTERTAINMENT LIMITED
Overview
Company Name | GULLANE ENTERTAINMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02120124 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GULLANE ENTERTAINMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GULLANE ENTERTAINMENT LIMITED located?
Registered Office Address | 3rd Floor The Porter Building 1 Brunel Way SL1 1FQ Slough Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GULLANE ENTERTAINMENT LIMITED?
Company Name | From | Until |
---|---|---|
GULLANE ENTERTAINMENT PLC | Dec 01, 2000 | Dec 01, 2000 |
THE BRITT ALLCROFT COMPANY PLC | Jul 13, 1987 | Jul 13, 1987 |
BURGINHALL 126 LIMITED | Apr 06, 1987 | Apr 06, 1987 |
What are the latest accounts for GULLANE ENTERTAINMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GULLANE ENTERTAINMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for GULLANE ENTERTAINMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Todd Olen Piccus as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Najma Alex Godfrey on Apr 01, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shari Mulrooney Wollman as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Moore as a director on Dec 07, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Director's details changed for Mr Prashant Bapna on Oct 26, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Neil Unitt as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Prashant Bapna as a director on Jul 27, 2020 | 2 pages | AP01 | ||
Change of details for Hit Entertainment Limited as a person with significant control on Apr 27, 2020 | 2 pages | PSC05 | ||
Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 27, 2020 | 1 pages | AD01 | ||
Change of details for Hit Entertainment Limited as a person with significant control on Apr 06, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Sukhjiwan Kaur Tung on Apr 06, 2020 | 1 pages | CH03 | ||
Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Shari Mulrooney Wollman as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2018 | 20 pages | AA | ||
Who are the officers of GULLANE ENTERTAINMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUNG, Sukhjiwan Kaur | Secretary | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | British | 166900810001 | ||||||
BAPNA, Prashant | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | Indian | Vice President Finance | 254409830003 | ||||
GODFREY, Najma Alex | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | British | Vp Content Distribution | 242633070001 | ||||
MOORE, Michael | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | United States | American | Attorney | 290270250001 | ||||
BYRNE, Katharine Helen | Secretary | The Old Coach House Stockbridge Road SO51 0NE Timsbury Romsey | British | 76551670002 | ||||||
BYRNE, Katharine Helen | Secretary | The Old Coach House Stockbridge Road SO51 0NE Timsbury Romsey | British | 76551670002 | ||||||
HILTON, Timothy James | Secretary | 6 Ashton Cross East Wellow SO51 6AY Romsey Hampshire | British | Company Secretary | 45519470002 | |||||
LACEY, Edward John | Secretary | 43 The Parkway SO16 3PD Southampton Hampshire | British | 1444000001 | ||||||
PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||
PICCUS, Todd Olen | Secretary | Continental Boulevard El Segundo 333 Ca 90245 United States | 197842020001 | |||||||
ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
SALVO, Joseph Pasqualino | Secretary | Maple House 149 Tottenham Court Road W1T 7NF London | Other | 135617080001 | ||||||
AIKEN, Donald Bruce | Director | Continental Boulevard El Segundo 333 California 90245 Usa | United States | American | Vp & Assistant General Counsel Of Mattel, Inc. | 167468920001 | ||||
ALLCROFT, Britt | Director | 133 Wadsworth Avenue 90405 Santa Monica California 90405 Usa | United States | British | Deputy Chairman | 51938020002 | ||||
ALLMARK, David | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | British | Evp Global Brands Team | 166738850001 | ||||
BIRRELL, Nigel Norman | Director | 40 St John's Park Blackheath SE3 7JH London | British | Director Corporate Development | 72014940002 | |||||
BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | Company Director | 52311710004 | |||||
CAMINADA, Charles Jerome | Director | 56 Lamont Road SW10 0HX London | England | British | Company Director | 114598050001 | ||||
CATCHPOLE, Edward Laurence | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Svp Marketing For Mattel Inc. | 166738690001 | ||||
DESAI, Sangeeta | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Chief Operating Officer | 80563180001 | ||||
DIBDEN, Lindsay George | Director | Baigens GU34 1SL Chawton Alton Hampshire | British | Fund Manager | 40399480002 | |||||
DONAHUE, Brian Joseph | Director | Maple House 149 Tottenham Court Road W1T 7NF London | England | American | Finance Vp Hit | 181831790002 | ||||
DOUGLAS, James Barclay | Director | Hill House Silchester Road Little London RG26 5EP Tadley Hampshire | United Kingdom | British | Investment Manager | 159117650001 | ||||
DUNN, Jeffrey Doubleday | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | American | Business Executive | 129211540001 | ||||
FALZON, Charles John | Director | R R 21 Acton L7J 2L8 Ontario Canada | Canadian | Company President | 54681970001 | |||||
FITZSIMONS, Paul | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Partner | 105466770001 | ||||
GALLAGHER, Eileen | Director | 69 Gibson Square N1 0RA London | British | Director | 58989370003 | |||||
GERRARD, Hilary Lester | Director | Le Roqueville Bloc B 20 Boulevard Princess Charlotte FOREIGN Monaco Cedex Mc 98000 Monaco | Monaco | British | Personal Financial Consultant | 2078600002 | ||||
HARRIS, William Stuart | Director | Ash Lea Dixons Lane Broughton SO20 8AT Stockbridge Hampshire | United Kingdom | British | Chief Executive | 1444030002 | ||||
HEMMERS, Irina Michaela | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | Austrian | Investment Professional | 122553300001 | ||||
HILTON, Timothy James | Director | 6 Ashton Cross East Wellow SO51 6AY Romsey Hampshire | British | Finance Director | 45519470002 | |||||
KNATCHBULL, Norton Louis Philip, Lord Brabourne | Director | Broadlands SO51 9ZD Romsey Hampshire | United Kingdom | British | Director | 51787390001 | ||||
LAWES, Robert Ian | Director | 9 Finlay Street SW6 6HE London | British | Company Director | 24399410004 | |||||
LLEWELLYN, David Roger | Director | 91 Chalkwell Esplanade SS0 8JJ Westcliff On Sea Essex | England | British | Company Director | 77298880001 | ||||
LYNCH, Thomas William | Director | Continental Boulevard El Segundo 333 California 90245 United States | United States | American | Vice President And Assistant General Counsel | 204566680002 |
Who are the persons with significant control of GULLANE ENTERTAINMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hit Entertainment Limited | Apr 06, 2016 | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0