Company NameGelring Limited
Company StatusActive
Company Number01262343
CategoryPrivate Limited Company
Incorporation Date10 June 1976(47 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 October 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMrs Amanda Leigh Molter
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10 Lea Ave Suite 300
Tn 37210
Nashville
United States
Director NameMr Justin Ashley Prakash
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr John Robert Valentine
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address10 Lea Ave Suite 300
Tn 37210
Nashville
Tennessee
United States
Secretary NameMr Justin Ashley Prakash
StatusCurrent
Appointed03 October 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Anthony George Banks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(14 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 03 October 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address25 Ives Street
London
SW3 2ND
Director NamePhilip David Charles Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(14 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 27 September 2022)
RoleMusician
Country of ResidenceSwitzerland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Michael John Cloete Crawford Rutherford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(14 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 03 October 2022)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address25 Ives Street
London
SW3 2ND
Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed05 March 1991(14 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 03 October 2022)
RoleCompany Director
Correspondence AddressTilsden Oast Tilsden Lane
Cranbrook
Kent
TN17 3PJ

Location

Registered AddressC/O Concord Music Group Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael John Cloete Crawford Ruthertford
33.33%
Ordinary
2 at £1Mr Anthony George Banks
33.33%
Ordinary
2 at £1Mr Philip David Charles Collins
33.33%
Ordinary

Financials

Year2014
Net Worth£44,592
Cash£953,283
Current Liabilities£1,037,950

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

4 October 2022Delivered on: 17 October 2022
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging instrument directly.
Outstanding
4 October 2022Delivered on: 17 October 2022
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent for the Benefit of It and the Lenders (as Defined in the Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property registered or required to be registered in the UK has been charged. For full details of the charges, please refer to the charging instrument directly.
Outstanding
4 October 2022Delivered on: 17 October 2022
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent for the Benefit of It and the Lenders (as Defined in the Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property registered or required to be registered in the UK has been charged. For full details of the charges, please refer to the charging instrument directly.
Outstanding

Filing History

26 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
15 December 2023Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to C/O Concord Music Group Aldwych House 71-91 Aldwych London WC2B 4HN on 15 December 2023 (1 page)
15 December 2023Micro company accounts made up to 30 December 2022 (3 pages)
23 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
8 May 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
27 January 2023Satisfaction of charge 012623430001 in full (4 pages)
27 January 2023Satisfaction of charge 012623430003 in full (4 pages)
27 January 2023Satisfaction of charge 012623430002 in full (4 pages)
26 October 2022Second filing for the cessation of Philip David Charles Collins as a person with significant control (4 pages)
26 October 2022Second filing for the termination of Philip David Charles Collins as a director (3 pages)
21 October 2022Resolutions
  • RES13 ‐ Removal of memorandum of association 03/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2022Memorandum and Articles of Association (30 pages)
18 October 2022Statement of company's objects (2 pages)
17 October 2022Registration of charge 012623430002, created on 4 October 2022 (7 pages)
17 October 2022Registration of charge 012623430003, created on 4 October 2022 (47 pages)
17 October 2022Registration of charge 012623430001, created on 4 October 2022 (7 pages)
13 October 2022Termination of appointment of Philip David Charles Collins as a director on 3 October 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 26.10.2022.
(2 pages)
13 October 2022Cessation of Anthony George Banks as a person with significant control on 3 October 2022 (1 page)
13 October 2022Termination of appointment of Venetia Caroline Carpenter as a secretary on 3 October 2022 (1 page)
13 October 2022Cessation of Michael John Cloete Crawford Rutherford as a person with significant control on 3 October 2022 (1 page)
13 October 2022Notification of a person with significant control statement (2 pages)
13 October 2022Cessation of Philip David Charles Collins as a person with significant control on 3 October 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 26.10.2022.
(2 pages)
12 October 2022Termination of appointment of Anthony George Banks as a director on 3 October 2022 (1 page)
12 October 2022Appointment of Mr Justin Ashley Prakash as a director on 3 October 2022 (2 pages)
12 October 2022Appointment of Mr Kent Michael Hoskins as a director on 3 October 2022 (2 pages)
12 October 2022Termination of appointment of Michael John Cloete Crawford Rutherford as a director on 3 October 2022 (1 page)
12 October 2022Registered office address changed from 25 Ives Street London SW3 2nd to Aldwych House 71-91 Aldwych London WC2B 4HN on 12 October 2022 (1 page)
12 October 2022Appointment of Mr John Robert Valentine as a director on 3 October 2022 (2 pages)
12 October 2022Appointment of Mr Justin Ashley Prakash as a secretary on 3 October 2022 (2 pages)
12 October 2022Appointment of Mrs Amanda Molter as a director on 3 October 2022 (2 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
18 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
16 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
7 September 2017Notification of Anthony George Banks as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Michael John Cloete Crawford Rutherford as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Michael John Cloete Crawford Rutherford as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Philip David Charles Collins as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Philip David Charles Collins as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Anthony George Banks as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Director's details changed for Philip David Charles Collins on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Michael John Cloete Crawford Rutherford on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Philip David Charles Collins on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Anthony George Banks on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Anthony George Banks on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Michael John Cloete Crawford Rutherford on 25 July 2016 (2 pages)
24 March 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
24 March 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6
(6 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(6 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(6 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(6 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
21 August 2008Full accounts made up to 31 December 2007 (12 pages)
21 August 2008Full accounts made up to 31 December 2007 (12 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Location of register of members (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 05/03/07; full list of members (3 pages)
24 April 2007Location of register of members (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 05/03/07; full list of members (3 pages)
11 October 2006Full accounts made up to 31 December 2005 (11 pages)
11 October 2006Full accounts made up to 31 December 2005 (11 pages)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
31 March 2006Return made up to 05/03/06; full list of members (3 pages)
31 March 2006Return made up to 05/03/06; full list of members (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Return made up to 05/03/05; full list of members (3 pages)
15 April 2005Return made up to 05/03/05; full list of members (3 pages)
17 August 2004Full accounts made up to 31 December 2003 (10 pages)
17 August 2004Full accounts made up to 31 December 2003 (10 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 March 2002Return made up to 05/03/02; full list of members (7 pages)
15 March 2002Return made up to 05/03/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 April 2001Return made up to 05/03/01; full list of members (8 pages)
12 April 2001Return made up to 05/03/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 March 2000Return made up to 05/03/00; full list of members (7 pages)
17 March 2000Return made up to 05/03/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
10 May 1999Return made up to 05/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 1999Return made up to 05/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
14 April 1998Return made up to 05/03/98; no change of members (7 pages)
14 April 1998Return made up to 05/03/98; no change of members (7 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 October 1997Full accounts made up to 31 March 1997 (9 pages)
31 October 1997Full accounts made up to 31 March 1997 (9 pages)
17 April 1997Return made up to 05/03/97; full list of members (9 pages)
17 April 1997Return made up to 05/03/97; full list of members (9 pages)
22 November 1996Full accounts made up to 31 March 1996 (9 pages)
22 November 1996Full accounts made up to 31 March 1996 (9 pages)
13 April 1996Return made up to 05/03/96; no change of members (7 pages)
13 April 1996Return made up to 05/03/96; no change of members (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
28 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
20 June 1995Full accounts made up to 31 March 1994 (8 pages)
20 June 1995Full accounts made up to 31 March 1994 (8 pages)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
30 March 1992Resolutions
  • RES ‐
(2 pages)
28 July 1983Annual return made up to 31/12/81 (6 pages)
28 July 1983Annual return made up to 31/12/81 (6 pages)
23 January 1982Annual return made up to 31/12/80 (5 pages)
23 January 1982Annual return made up to 31/12/80 (5 pages)
22 January 1982Annual return made up to 24/09/79 (5 pages)
22 January 1982Annual return made up to 24/09/79 (5 pages)
28 April 1980Annual return made up to 31/12/78 (6 pages)
28 April 1980Annual return made up to 31/12/78 (6 pages)
2 February 1978Annual return made up to 23/12/77 (6 pages)
2 February 1978Annual return made up to 23/12/77 (6 pages)
10 June 1976Incorporation (17 pages)