GRUBER FILMS LIMITED
Overview
| Company Name | GRUBER FILMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04388433 |
| 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 GRUBER FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
- Television programme production activities (59113) / Information and communication
Where is GRUBER FILMS LIMITED located?
| Registered Office Address | 79 Meadway Hampstead Garden Suburb NW11 6QJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRUBER FILMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRUBER ENTERTAINMENT LIMITED | Mar 26, 2002 | Mar 26, 2002 |
| EASYBEST LIMITED | Mar 06, 2002 | Mar 06, 2002 |
What are the latest accounts for GRUBER FILMS 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 GRUBER FILMS LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for GRUBER FILMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 79 Meadway Hampstead Garden Suburb London NW11 6QJ on Jan 10, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on Aug 31, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on Jul 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on Aug 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on Feb 01, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Apr 06, 2017 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on Jun 30, 2016 | 1 pages | AD01 | ||
Who are the officers of GRUBER FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOGELMAN, Ronald Howard | Director | 79 Meadway Hampstead Garden Suburb NW11 6QJ London | United Kingdom | British | 98133820002 | |||||||||
| PARENTE, William | Director | Welbeck Abbey Welbeck S80 3LL Worksop Nottinghamshire | England | British | 83800080002 | |||||||||
| DLC COMPANY SERVICES LIMITED | Secretary | Old Burlington Street W1S 3NL London 30 United Kingdom |
| 10023840003 | ||||||||||
| MCS FORMATIONS LIMITED | Secretary | 235 Old Marylebone Road NW1 5QT London | 69736830002 | |||||||||||
| BONAVERO, Yves Jean Marc | Director | 54 St James`S Gardens W11 4RA London | England | French | 29119190003 | |||||||||
| HOLMES, Richard Allen | Director | 1a Rotherwood Mansions 78 Madeira Road SW16 2DB London | England | British | 161675130001 | |||||||||
| MCS INCORPORATIONS LIMITED | Director | 235 Old Marylebone Road NW1 5QT London | 69737020001 |
Who are the persons with significant control of GRUBER FILMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Howard Fogelman | Apr 06, 2016 | Hampstead Garden Suburb NW11 6QJ London 79 Meadway England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Allen Holmes | Apr 06, 2016 | 78 Madeira Road SW16 2DE London 1a Rotherwood Mansions England | No |
Nationality: British Country of Residence: England | |||
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