Company NameMartin Gilbert Publications Limited
DirectorsEsther Gilbert and Natalie Gilbert
Company StatusActive
Company Number02066780
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 5 months ago)
Previous NamesLondon Bumpkins and Martin Gilbert

Business Activity

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

Directors

Director NameLady Esther Gilbert
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(26 years after company formation)
Appointment Duration11 years, 5 months
RoleHistorian
Country of ResidenceCanada
Correspondence Address207 810 7th Street
Canmore, T1w 2c8
Alberta
Canada
Director NameMs Natalie Gilbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Applegarth Drive
Ilford
Essex
IG2 7TG
Director NameSusan Michelle Gilbert
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 October 2000)
RoleResearch Assistant
Correspondence Address36 Parliament Hill
London
NW3 2TN
Director NameMartin John Gilbert
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 03 February 2015)
RoleAuthor/Historian
Country of ResidenceEngland
Correspondence Address9 Lysander Grove
London
N19 3QY
Secretary NameSusan Michelle Gilbert
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address36 Parliament Hill
London
NW3 2TN
Secretary NameMr David Gilbert
NationalityBritish
StatusResigned
Appointed18 October 2000(14 years after company formation)
Appointment Duration12 years (resigned 25 October 2012)
RoleCompany Director
Correspondence Address2 Graham View
Leeds
West Yorkshire
LS4 2NB

Contact

Websitemartingilbert.com

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Executors Of Estate Of Sir Martin John Gilbert
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
23 December 2021Director's details changed for Lady Esther Gilbert on 22 December 2021 (2 pages)
23 December 2021Change of details for Lady Esther Gilbert as a person with significant control on 22 December 2021 (2 pages)
6 August 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 6 August 2021 (1 page)
6 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 May 2021Appointment of Ms Natalie Gilbert as a director on 1 May 2021 (2 pages)
11 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 August 2020Certificate of change of name and re-registration to Limited (1 page)
24 August 2020Change of name notice (3 pages)
24 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-29
(3 pages)
24 August 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 August 2020Re-registration of Memorandum and Articles (10 pages)
24 August 2020Re-registration from a private unlimited company to a private limited company (5 pages)
10 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
10 June 2020Change of details for Lady Esther Gilbert as a person with significant control on 20 May 2020 (2 pages)
10 June 2020Notification of Natalie Gilbert as a person with significant control on 20 May 2020 (2 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 April 2018Director's details changed for Lady Esther Gilbert on 4 April 2018 (2 pages)
4 April 2018Change of details for Lady Esther Gilbert as a person with significant control on 4 April 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of Esther Gilbert as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
1 July 2015Termination of appointment of Martin John Gilbert as a director on 3 February 2015 (1 page)
1 July 2015Termination of appointment of Martin John Gilbert as a director on 3 February 2015 (1 page)
1 July 2015Termination of appointment of Martin John Gilbert as a director on 3 February 2015 (1 page)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of David Gilbert as a secretary (2 pages)
22 November 2012Termination of appointment of David Gilbert as a secretary (2 pages)
30 October 2012Appointment of Lady Esther Gilbert as a director (2 pages)
30 October 2012Appointment of Lady Esther Gilbert as a director (2 pages)
16 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for David Gilbert on 30 May 2012 (2 pages)
16 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for David Gilbert on 30 May 2012 (2 pages)
13 December 2011Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 13 December 2011 (1 page)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
17 June 2009Return made up to 30/05/09; full list of members (3 pages)
17 June 2009Return made up to 30/05/09; full list of members (3 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
3 July 2006Return made up to 30/05/06; full list of members (2 pages)
3 July 2006Return made up to 30/05/06; full list of members (2 pages)
30 June 2005Return made up to 30/05/05; full list of members (2 pages)
30 June 2005Return made up to 30/05/05; full list of members (2 pages)
23 June 2004Return made up to 30/05/04; full list of members (5 pages)
23 June 2004Return made up to 30/05/04; full list of members (5 pages)
18 June 2003Return made up to 30/05/03; full list of members (10 pages)
18 June 2003Return made up to 30/05/03; full list of members (10 pages)
13 June 2002Return made up to 30/05/02; full list of members (5 pages)
13 June 2002Return made up to 30/05/02; full list of members (5 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
25 July 2001Return made up to 30/05/01; full list of members (5 pages)
25 July 2001Return made up to 30/05/01; full list of members (5 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Secretary resigned;director resigned (1 page)
13 June 2000Return made up to 30/05/00; full list of members (5 pages)
13 June 2000Return made up to 30/05/00; full list of members (5 pages)
30 June 1999Return made up to 30/05/99; full list of members (5 pages)
30 June 1999Return made up to 30/05/99; full list of members (5 pages)
1 July 1997Return made up to 30/05/97; full list of members (5 pages)
1 July 1997Return made up to 30/05/97; full list of members (5 pages)
18 July 1996Return made up to 30/05/96; full list of members (5 pages)
18 July 1996Return made up to 30/05/96; full list of members (5 pages)
26 June 1995Return made up to 30/05/95; full list of members (5 pages)
26 June 1995Return made up to 30/05/95; full list of members (5 pages)
22 October 1986Certificate of Incorporation (2 pages)
22 October 1986Incorporation (12 pages)
22 October 1986Certificate of Incorporation (2 pages)
22 October 1986Incorporation (12 pages)