UKBizDB.co.uk

GORGEOUS ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gorgeous Enterprises Limited. The company was founded 26 years ago and was given the registration number 03448935. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:GORGEOUS ENTERPRISES LIMITED
Company Number:03448935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181, Shakespeare Tower, Barbican, London, United Kingdom, EC2Y 8DR

Director13 October 1997Active
16, Highgate West Hill, London, United Kingdom, N6 6NP

Secretary02 May 2007Active
21 Beacon Hill, London, N7 9LY

Secretary13 October 1997Active
Dover Childs Tyler, 7-9 Swallow Street, London, W1B 4DT

Corporate Secretary17 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 October 1997Active
Pear Tree Cottage, Pembroke Square Kensington, London, W8 6PB

Director13 October 1997Active
16, Highgate West Hill, London, United Kingdom, N6 6NP

Director13 October 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 October 1997Active

People with Significant Control

Miss Toni Gallagher
Notified on:01 September 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:6, Oaklands Grove, London, United Kingdom, W12 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deirdre Denise Allen
Notified on:01 September 2017
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:51, Arthur Henderson House, London, United Kingdom, SW6 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Robert Palmer
Notified on:01 September 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:181, Shakespeare Tower, London, United Kingdom, EC2Y 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.