GAFRUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGAFRUS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03974838
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAFRUS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GAFRUS LIMITED located?

    Registered Office Address
    30 St. John Street
    EC1M 4AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GAFRUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FESTIVAL REPUBLIC MUSIC GROUP LIMITEDAug 16, 2007Aug 16, 2007
    MEAN FIDDLER MUSIC GROUP LIMITEDMar 06, 2007Mar 06, 2007
    MEAN FIDDLER MUSIC GROUP PLCOct 24, 2001Oct 24, 2001
    MEANFIDDLER.COM PLCApr 20, 2000Apr 20, 2000
    LOCKSTEP PLCApr 17, 2000Apr 17, 2000

    What are the latest accounts for GAFRUS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GAFRUS LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for GAFRUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Apr 17, 2025 with updates

    4 pagesCS01

    Cessation of Ln-Gaiety Holdings Limited as a person with significant control on Apr 01, 2025

    1 pagesPSC07

    Notification of Uk Festival Holdings Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC02

    legacy

    1 pagesCAP-SS

    Statement of capital on Jan 30, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 30/01/2025
    RES13

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    23 pagesAA

    Change of details for Ln-Gaiety Holdings Limited as a person with significant control on Jul 16, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    22 pagesAA

    Director's details changed for Lynn Lavelle on Aug 07, 2020

    2 pagesCH01

    Registered office address changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS to 30 st. John Street London EC1M 4AY on Jul 16, 2020

    1 pagesAD01

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Appointment of Lynn Lavelle as a director on Apr 24, 2019

    2 pagesAP01

    Confirmation statement made on Apr 17, 2019 with updates

    5 pagesCS01

    Change of details for Ln-Gaiety Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Who are the officers of GAFRUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMENY, Selina Holliday
    St. John Street
    EC1M 4AY London
    30
    England
    Secretary
    St. John Street
    EC1M 4AY London
    30
    England
    British76404320002
    BENN, Melvin John
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish79847980002
    DESMOND, Denis James
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    IrelandIrish297935720001
    DOUGLAS, Stuart Robert
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish202202900001
    EMENY, Selina Holliday
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish76404320003
    LAVELLE, Lynn
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish258276920002
    JAMES, Dean
    20 Dan Y Glen
    NP8 1PN Crickhowell
    Powys
    Secretary
    20 Dan Y Glen
    NP8 1PN Crickhowell
    Powys
    British69702940002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    HALE, Jonathan James
    7 Kingfishers
    SP9 7US Shipton Behinger
    Hampshire
    Director
    7 Kingfishers
    SP9 7US Shipton Behinger
    Hampshire
    British84122620001
    HALLETT, Robert
    29 Christchurch Avenue
    NW6 7QP London
    Director
    29 Christchurch Avenue
    NW6 7QP London
    British84056140001
    HOOD, Eric Cochran
    24 Chime Square
    St Peter's Street
    AL3 5JZ St Albans
    Director
    24 Chime Square
    St Peter's Street
    AL3 5JZ St Albans
    British36689210005
    JAMES, Dean
    20 Dan Y Glen
    NP8 1PN Crickhowell
    Powys
    Director
    20 Dan Y Glen
    NP8 1PN Crickhowell
    Powys
    British69702940002
    LAMBERT, Harry Paul
    102 Le Tour, Res Du Parc, St. Roman,
    7 Ave St. Roman
    FOREIGN Monte Carlo Mc-98000
    Monaco
    Director
    102 Le Tour, Res Du Parc, St. Roman,
    7 Ave St. Roman
    FOREIGN Monte Carlo Mc-98000
    Monaco
    British2359770011
    LATHAM, Paul Robert
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    Director
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    EnglandBritish103647900001
    PERNOW, Carl Birger
    23 Penzance Street
    W11 4QX London
    Director
    23 Penzance Street
    W11 4QX London
    Swedish101149290002
    POWER, John Vincent
    Flat 85
    11 Sheldon Square
    W2 6DQ London
    Director
    Flat 85
    11 Sheldon Square
    W2 6DQ London
    United KingdomIrish109762290001
    POWER, Maurice Vincent
    29 Gloucester Mews
    W2 3HE London
    Director
    29 Gloucester Mews
    W2 3HE London
    British51388760002
    REIHILL, Shane
    Sumner Place
    South Kensington
    SW7 3EE London
    6
    Director
    Sumner Place
    South Kensington
    SW7 3EE London
    6
    EnglandIrish104743280001
    RIDGEWAY, Alan Brian
    42 New Road
    KT13 9BW Weybridge
    Surrey
    Director
    42 New Road
    KT13 9BW Weybridge
    Surrey
    British124448730001
    SIMONS, Edward Douglas
    113-115 Greenland Place
    Bayham Street
    NW1 0AG London
    Director
    113-115 Greenland Place
    Bayham Street
    NW1 0AG London
    British70621910001
    WEILL, David De Jongh
    8 Pietra Lara
    50 Peartree Street
    EC2V 3SB London
    Director
    8 Pietra Lara
    50 Peartree Street
    EC2V 3SB London
    French104875590001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of GAFRUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. John Street
    EC1M 4AY London
    30
    England
    Apr 01, 2025
    St. John Street
    EC1M 4AY London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05646353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. John Street
    EC1M 4AY London
    30
    England
    Apr 06, 2016
    St. John Street
    EC1M 4AY London
    30
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05322257
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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