GAFRUS LIMITED
Overview
| Company Name | GAFRUS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03974838 |
| 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 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 Address | No |
What were the previous names of GAFRUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FESTIVAL REPUBLIC MUSIC GROUP LIMITED | Aug 16, 2007 | Aug 16, 2007 |
| MEAN FIDDLER MUSIC GROUP LIMITED | Mar 06, 2007 | Mar 06, 2007 |
| MEAN FIDDLER MUSIC GROUP PLC | Oct 24, 2001 | Oct 24, 2001 |
| MEANFIDDLER.COM PLC | Apr 20, 2000 | Apr 20, 2000 |
| LOCKSTEP PLC | Apr 17, 2000 | Apr 17, 2000 |
What are the latest accounts for GAFRUS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GAFRUS LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for GAFRUS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Ln-Gaiety Holdings Limited as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Uk Festival Holdings Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC02 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Jan 30, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Change of details for Ln-Gaiety Holdings Limited as a person with significant control on Jul 16, 2020 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Director's details changed for Lynn Lavelle on Aug 07, 2020 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Appointment of Lynn Lavelle as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 17, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Ln-Gaiety Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of GAFRUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMENY, Selina Holliday | Secretary | St. John Street EC1M 4AY London 30 England | British | 76404320002 | ||||||
| BENN, Melvin John | Director | St. John Street EC1M 4AY London 30 England | England | British | 79847980002 | |||||
| DESMOND, Denis James | Director | St. John Street EC1M 4AY London 30 England | Ireland | Irish | 297935720001 | |||||
| DOUGLAS, Stuart Robert | Director | St. John Street EC1M 4AY London 30 England | England | British | 202202900001 | |||||
| EMENY, Selina Holliday | Director | St. John Street EC1M 4AY London 30 England | England | British | 76404320003 | |||||
| LAVELLE, Lynn | Director | St. John Street EC1M 4AY London 30 England | England | British | 258276920002 | |||||
| JAMES, Dean | Secretary | 20 Dan Y Glen NP8 1PN Crickhowell Powys | British | 69702940002 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| HALE, Jonathan James | Director | 7 Kingfishers SP9 7US Shipton Behinger Hampshire | British | 84122620001 | ||||||
| HALLETT, Robert | Director | 29 Christchurch Avenue NW6 7QP London | British | 84056140001 | ||||||
| HOOD, Eric Cochran | Director | 24 Chime Square St Peter's Street AL3 5JZ St Albans | British | 36689210005 | ||||||
| JAMES, Dean | Director | 20 Dan Y Glen NP8 1PN Crickhowell Powys | British | 69702940002 | ||||||
| LAMBERT, Harry Paul | Director | 102 Le Tour, Res Du Parc, St. Roman, 7 Ave St. Roman FOREIGN Monte Carlo Mc-98000 Monaco | British | 2359770011 | ||||||
| LATHAM, Paul Robert | Director | 2nd Floor, Regent Arcade House 19-25 Argyll Street W1F 7TS London | England | British | 103647900001 | |||||
| PERNOW, Carl Birger | Director | 23 Penzance Street W11 4QX London | Swedish | 101149290002 | ||||||
| POWER, John Vincent | Director | Flat 85 11 Sheldon Square W2 6DQ London | United Kingdom | Irish | 109762290001 | |||||
| POWER, Maurice Vincent | Director | 29 Gloucester Mews W2 3HE London | British | 51388760002 | ||||||
| REIHILL, Shane | Director | Sumner Place South Kensington SW7 3EE London 6 | England | Irish | 104743280001 | |||||
| RIDGEWAY, Alan Brian | Director | 42 New Road KT13 9BW Weybridge Surrey | British | 124448730001 | ||||||
| SIMONS, Edward Douglas | Director | 113-115 Greenland Place Bayham Street NW1 0AG London | British | 70621910001 | ||||||
| WEILL, David De Jongh | Director | 8 Pietra Lara 50 Peartree Street EC2V 3SB London | French | 104875590001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of GAFRUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Festival Holdings Limited | Apr 01, 2025 | St. John Street EC1M 4AY London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ln-Gaiety Holdings Limited | Apr 06, 2016 | St. John Street EC1M 4AY London 30 England | Yes | ||||||||||
| |||||||||||||
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