Company NameGambica Exhibitions Limited
DirectorSteven Alan Brambley
Company StatusActive
Company Number01585964
CategoryPrivate Limited Company
Incorporation Date15 September 1981(42 years, 7 months ago)
Previous NameLabansound Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMrs Sarah Wicks
StatusCurrent
Appointed09 October 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Steven Alan Brambley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(36 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameWilliam John Goldfinch
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1993)
RoleManaging Director Avo International Limited
Correspondence Address45 Grimston Avenue
Folkestone
Kent
CT20 2PZ
Director NameMr Brian William Harold Swabey
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 1994)
RoleChartered Accountant
Correspondence AddressThe Old Bicycle Shed
Windmill Close Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EW
Director NameMr Geoffrey Charles Young
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 November 2010)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwall House
21 Broadwall
London
SE1 9PL
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed04 May 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Secretary NameGeorge Lewis Fraser
NationalityBritish
StatusResigned
Appointed17 September 1997(16 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressThe Cottage
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMs Sandra Anne Chenery
NationalityBritish
StatusResigned
Appointed05 April 2005(23 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressBroadwall House
21 Broadwall
London
SE1 9PL
Director NameMr Graeme Scott Philp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(29 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 January 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Secretary NameMiss Emma Jane Hickey
StatusResigned
Appointed31 October 2012(31 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2014)
RoleCompany Director
Correspondence AddressBroadwall House
21 Broadwall
London
SE1 9PL

Contact

Websitegambica.org.uk
Email address[email protected]
Telephone020 76428080
Telephone regionLondon

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gambica Association LTD
66.67%
Ordinary
1 at £1Graeme Scott Philp
33.33%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Filing History

29 June 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
23 January 2018Termination of appointment of Graeme Scott Philp as a director on 23 January 2018 (1 page)
23 January 2018Appointment of Mr Steven Alan Brambley as a director on 23 January 2018 (2 pages)
22 December 2017Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 December 2017 (1 page)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(3 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(3 pages)
24 August 2015Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(3 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(3 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(3 pages)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(3 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(3 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(3 pages)
2 May 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
2 May 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 May 2013Appointment of Miss Emma Jane Hickey as a secretary (1 page)
21 May 2013Termination of appointment of Sandra Chenery as a secretary (1 page)
21 May 2013Appointment of Miss Emma Jane Hickey as a secretary (1 page)
21 May 2013Termination of appointment of Sandra Chenery as a secretary (1 page)
31 October 2012Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page)
31 October 2012Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
28 January 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
22 November 2010Termination of appointment of Geoffrey Young as a director (1 page)
22 November 2010Termination of appointment of Geoffrey Young as a director (1 page)
22 November 2010Appointment of Dr Graeme Scott Philp as a director (2 pages)
22 November 2010Appointment of Dr Graeme Scott Philp as a director (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Geoffrey Charles Young on 4 May 2010 (2 pages)
4 May 2010Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Geoffrey Charles Young on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page)
4 May 2010Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page)
4 May 2010Director's details changed for Mr Geoffrey Charles Young on 4 May 2010 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
5 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
23 June 2009Full accounts made up to 30 September 2008 (10 pages)
23 June 2009Full accounts made up to 30 September 2008 (10 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
11 March 2008Full accounts made up to 30 September 2007 (8 pages)
11 March 2008Full accounts made up to 30 September 2007 (8 pages)
8 May 2007Return made up to 04/05/07; full list of members (2 pages)
8 May 2007Return made up to 04/05/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: saint georges house 195-203 waterloo road london SE1 8WB (1 page)
15 March 2007Registered office changed on 15/03/07 from: saint georges house 195-203 waterloo road london SE1 8WB (1 page)
15 February 2007Full accounts made up to 30 September 2006 (8 pages)
15 February 2007Full accounts made up to 30 September 2006 (8 pages)
22 May 2006Return made up to 04/05/06; full list of members (6 pages)
22 May 2006Return made up to 04/05/06; full list of members (6 pages)
20 February 2006Full accounts made up to 30 September 2005 (7 pages)
20 February 2006Full accounts made up to 30 September 2005 (7 pages)
18 May 2005Return made up to 04/05/05; full list of members (6 pages)
18 May 2005Return made up to 04/05/05; full list of members (6 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
4 February 2005Full accounts made up to 30 September 2004 (7 pages)
4 February 2005Full accounts made up to 30 September 2004 (7 pages)
2 June 2004Return made up to 04/05/04; full list of members (6 pages)
2 June 2004Return made up to 04/05/04; full list of members (6 pages)
16 March 2004Full accounts made up to 30 September 2003 (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (7 pages)
28 May 2003Return made up to 04/05/03; full list of members (6 pages)
28 May 2003Return made up to 04/05/03; full list of members (6 pages)
14 February 2003Full accounts made up to 30 September 2002 (7 pages)
14 February 2003Full accounts made up to 30 September 2002 (7 pages)
29 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
29 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
6 March 2002Full accounts made up to 30 September 2001 (6 pages)
6 March 2002Full accounts made up to 30 September 2001 (6 pages)
24 May 2001Return made up to 04/05/01; full list of members (6 pages)
24 May 2001Return made up to 04/05/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 September 2000 (6 pages)
23 January 2001Full accounts made up to 30 September 2000 (6 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
28 January 2000Full accounts made up to 30 September 1999 (7 pages)
28 January 2000Full accounts made up to 30 September 1999 (7 pages)
3 June 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Full accounts made up to 30 September 1998 (6 pages)
10 December 1998Full accounts made up to 30 September 1998 (6 pages)
27 May 1998Return made up to 04/05/98; no change of members (4 pages)
27 May 1998Return made up to 04/05/98; no change of members (4 pages)
16 February 1998Full accounts made up to 30 September 1997 (6 pages)
16 February 1998Full accounts made up to 30 September 1997 (6 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
5 June 1997Return made up to 04/05/97; no change of members (4 pages)
5 June 1997Return made up to 04/05/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 September 1996 (6 pages)
19 February 1997Full accounts made up to 30 September 1996 (6 pages)
3 July 1996Full accounts made up to 30 September 1995 (6 pages)
3 July 1996Full accounts made up to 30 September 1995 (6 pages)
5 June 1996Return made up to 04/05/96; full list of members (6 pages)
5 June 1996Return made up to 04/05/96; full list of members (6 pages)
14 June 1995Return made up to 04/05/95; no change of members
  • 363(287) ‐ Registered office changed on 14/06/95
(4 pages)
14 June 1995Return made up to 04/05/95; no change of members
  • 363(287) ‐ Registered office changed on 14/06/95
(4 pages)