GRUBER FILMS LIMITED

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

    Company NameGRUBER FILMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04388433
    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 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 AddressNo

    What were the previous names of GRUBER FILMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRUBER ENTERTAINMENT LIMITEDMar 26, 2002Mar 26, 2002
    EASYBEST LIMITEDMar 06, 2002Mar 06, 2002

    What are the latest accounts for GRUBER FILMS 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 GRUBER FILMS LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for GRUBER FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 06, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 06, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    7 pagesAA

    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 pagesAD01

    Who are the officers of GRUBER FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGELMAN, Ronald Howard
    79 Meadway
    Hampstead Garden Suburb
    NW11 6QJ London
    Director
    79 Meadway
    Hampstead Garden Suburb
    NW11 6QJ London
    United KingdomBritish98133820002
    PARENTE, William
    Welbeck Abbey
    Welbeck
    S80 3LL Worksop
    Nottinghamshire
    Director
    Welbeck Abbey
    Welbeck
    S80 3LL Worksop
    Nottinghamshire
    EnglandBritish83800080002
    DLC COMPANY SERVICES LIMITED
    Old Burlington Street
    W1S 3NL London
    30
    United Kingdom
    Secretary
    Old Burlington Street
    W1S 3NL London
    30
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1283683
    10023840003
    MCS FORMATIONS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Secretary
    235 Old Marylebone Road
    NW1 5QT London
    69736830002
    BONAVERO, Yves Jean Marc
    54 St James`S Gardens
    W11 4RA London
    Director
    54 St James`S Gardens
    W11 4RA London
    EnglandFrench29119190003
    HOLMES, Richard Allen
    1a Rotherwood Mansions
    78 Madeira Road
    SW16 2DB London
    Director
    1a Rotherwood Mansions
    78 Madeira Road
    SW16 2DB London
    EnglandBritish161675130001
    MCS INCORPORATIONS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Director
    235 Old Marylebone Road
    NW1 5QT London
    69737020001

    Who are the persons with significant control of GRUBER FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Howard Fogelman
    Hampstead Garden Suburb
    NW11 6QJ London
    79 Meadway
    England
    Apr 06, 2016
    Hampstead Garden Suburb
    NW11 6QJ London
    79 Meadway
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Allen Holmes
    78 Madeira Road
    SW16 2DE London
    1a Rotherwood Mansions
    England
    Apr 06, 2016
    78 Madeira Road
    SW16 2DE London
    1a Rotherwood Mansions
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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