Company NameD.G. Limited
DirectorDavid Jon Gilmour
Company StatusActive
Company Number01068713
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)
Previous NameDavid Gilmore Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Jon Gilmour
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstoria
Garrick's Lawn
Hampton
Middlesex
TW12 2EN
Director NameVirginia Ann Gilmour
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 1991)
RoleCompany Director
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed06 July 1991(18 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 04 March 2013)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websited-n-g.co.uk
Telephone0113 3471231
Telephone regionLeeds

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1David Gilmour Music LTD
99.00%
Ordinary
1 at £1David Jon Gilmour
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

17 March 1978Delivered on: 5 April 1978
Persons entitled: Barclays Bank LTD

Classification: Letter of charge
Secured details: For securing all monies due or to become due from the company and/or benjyboards LTD to barclays bank LTD not exceeding £ 100,000 secured by a guarantee dated 17 march 1978.
Particulars: All monies now or at any time hereafter standing to the credit of the deposit account of the company with barclays bank LTD treasurer's department which is designated '709863-21196111'.
Outstanding

Filing History

15 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
25 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of David Gilmour Music Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 July 2017Notification of David Gilmour Music Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
4 February 2015Full accounts made up to 30 June 2014 (6 pages)
4 February 2015Full accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
27 January 2014Full accounts made up to 30 June 2013 (7 pages)
27 January 2014Full accounts made up to 30 June 2013 (7 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 April 2013Termination of appointment of Slc Registrars Limited as a secretary (2 pages)
10 April 2013Termination of appointment of Slc Registrars Limited as a secretary (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (7 pages)
8 April 2013Full accounts made up to 30 June 2012 (7 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
27 March 2012Full accounts made up to 30 June 2011 (7 pages)
27 March 2012Full accounts made up to 30 June 2011 (7 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
17 February 2011Full accounts made up to 30 June 2010 (7 pages)
17 February 2011Full accounts made up to 30 June 2010 (7 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
9 February 2010Full accounts made up to 30 June 2009 (6 pages)
9 February 2010Full accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
17 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
17 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2008Location of register of members (non legible) (1 page)
9 July 2008Location of register of members (non legible) (1 page)
1 May 2008Full accounts made up to 30 June 2007 (5 pages)
1 May 2008Full accounts made up to 30 June 2007 (5 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007Location of register of members (non legible) (1 page)
25 July 2007Return made up to 06/07/07; full list of members (2 pages)
25 July 2007Return made up to 06/07/07; full list of members (2 pages)
8 May 2007Full accounts made up to 30 June 2006 (5 pages)
8 May 2007Full accounts made up to 30 June 2006 (5 pages)
18 August 2006Return made up to 06/07/06; full list of members (6 pages)
18 August 2006Return made up to 06/07/06; full list of members (6 pages)
3 April 2006Full accounts made up to 30 June 2005 (5 pages)
3 April 2006Full accounts made up to 30 June 2005 (5 pages)
22 July 2005Return made up to 06/07/05; full list of members (6 pages)
22 July 2005Return made up to 06/07/05; full list of members (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (5 pages)
5 May 2005Full accounts made up to 30 June 2004 (5 pages)
19 July 2004Return made up to 06/07/04; full list of members (6 pages)
19 July 2004Return made up to 06/07/04; full list of members (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
14 July 2003Return made up to 06/07/03; full list of members (5 pages)
14 July 2003Return made up to 06/07/03; full list of members (5 pages)
20 February 2003Full accounts made up to 30 June 2002 (5 pages)
20 February 2003Full accounts made up to 30 June 2002 (5 pages)
5 September 2002Return made up to 06/07/02; full list of members (5 pages)
5 September 2002Return made up to 06/07/02; full list of members (5 pages)
3 May 2002Full accounts made up to 30 June 2001 (5 pages)
3 May 2002Full accounts made up to 30 June 2001 (5 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house, fulwood place, london, WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house, fulwood place, london, WC1V 6UB (1 page)
31 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Full accounts made up to 30 June 2000 (5 pages)
14 April 2001Full accounts made up to 30 June 2000 (5 pages)
11 August 2000Return made up to 06/07/00; full list of members (6 pages)
11 August 2000Return made up to 06/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (5 pages)
3 May 2000Full accounts made up to 30 June 1999 (5 pages)
22 March 2000Registered office changed on 22/03/00 from: 43 portland road, london, W11 4LJ (1 page)
22 March 2000Registered office changed on 22/03/00 from: 43 portland road, london, W11 4LJ (1 page)
1 September 1999Return made up to 06/07/99; no change of members (6 pages)
1 September 1999Return made up to 06/07/99; no change of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (5 pages)
5 May 1999Full accounts made up to 30 June 1998 (5 pages)
3 August 1998Return made up to 06/07/98; full list of members (7 pages)
3 August 1998Return made up to 06/07/98; full list of members (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (5 pages)
5 May 1998Full accounts made up to 30 June 1997 (5 pages)
9 December 1997Secretary's particulars changed (1 page)
9 December 1997Location of register of members (1 page)
9 December 1997Location of register of members (1 page)
9 December 1997Secretary's particulars changed (1 page)
11 July 1997Return made up to 06/07/97; full list of members (7 pages)
11 July 1997Return made up to 06/07/97; full list of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (5 pages)
2 May 1997Full accounts made up to 30 June 1996 (5 pages)
17 July 1996Full accounts made up to 30 June 1995 (5 pages)
17 July 1996Full accounts made up to 30 June 1995 (5 pages)
11 July 1996Return made up to 06/07/96; full list of members (7 pages)
11 July 1996Return made up to 06/07/96; full list of members (7 pages)
13 May 1996Auditor's resignation (1 page)
13 May 1996Auditor's resignation (1 page)
26 July 1995Return made up to 06/07/95; full list of members (8 pages)
26 July 1995Return made up to 06/07/95; full list of members (8 pages)
27 April 1995Full accounts made up to 30 June 1994 (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (4 pages)
12 December 1972Memorandum of association (6 pages)
12 December 1972Memorandum of association (6 pages)
12 December 1972Memorandum and Articles of Association (15 pages)
12 December 1972Memorandum and Articles of Association (15 pages)