London
W1F 7JT
Director Name | Mr Ivor David Taylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 51-53 Great Marlborough Street London W1F 7JT |
Secretary Name | Mr Ivor David Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1996(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51-53 Great Marlborough Street London W1F 7JT |
Secretary Name | Mrs Ann Dorothy Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 1996) |
Role | Company Director |
Correspondence Address | Pipers Cottage Warrendene Road Hughenden Valley High Wycombe Buckinghamshire HP14 4LX |
Director Name | Clifford Wilson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 1999) |
Role | Sales Director |
Correspondence Address | 37 Drakeley Court Highbury London N5 1TT |
Director Name | Rajnish Sehgal |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(12 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 01 March 2024) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51-53 Great Marlborough Street London W1F 7JT |
Website | gcrs.com |
---|---|
Telephone | 020 73065600 |
Telephone region | London |
Registered Address | 51-53 Great Marlborough Street London W1F 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
56k at £1 | Carole Ann Humphrey 34.78% Preference |
---|---|
51k at £1 | Carole Ann Humphrey 31.68% Ordinary A |
5k at £1 | Rajnish Sehgal 3.11% Ordinary B |
48k at £1 | Ivor David Taylor 29.81% Ordinary A |
1000 at £1 | Ann Dorothy Humphrey 0.62% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,689,678 |
Cash | £606,704 |
Current Liabilities | £2,807,056 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
3 July 2017 | Delivered on: 6 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 February 2017 | Delivered on: 20 February 2017 Persons entitled: Paragon Bank Technology Finance Limited Classification: A registered charge Outstanding |
14 December 2012 | Delivered on: 21 December 2012 Persons entitled: Five Arrows Leasing Limited Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the non-vesting assets being 1X used 2003 ams neve 48 channel gemini digital console including full processing racks and encore automation upgraded in 2007 serial no 2303 and 1X used 2004 ams neve channel dfc gemini digital console including full processing racks and encore automation upgraded in 2007 serial no 2309 together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or to which the company in entitled in relation to the assets see image for full details. Outstanding |
5 August 2010 | Delivered on: 10 August 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 September 2001 | Delivered on: 27 September 2001 Persons entitled: Shaftesbury PLC Classification: Rent deposit deed Secured details: £3642.50 due or to become due from the company to the chargee. Particulars: £3,642.50. Outstanding |
19 March 2001 | Delivered on: 21 March 2001 Persons entitled: Robert Harding Picture Library Limited Classification: Rent deposit deed Secured details: £9,510.16 due or to become due from the company to the chargee. Particulars: The rent deposit account as defined in the rent deposit deed. Outstanding |
26 January 1996 | Delivered on: 30 January 1996 Persons entitled: Wereldhave Property Corporation PLC Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26TH january 1996. Particulars: Rent deposit in the sum of £2,469. Outstanding |
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 4 April 2019 Persons entitled: Paragon Technology Finance Limited Classification: A registered charge Outstanding |
25 June 2004 | Delivered on: 29 June 2004 Satisfied on: 1 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 used ams neve 32 fader digital film console audio mixing consoles, serial no's 1011 and 1110,. see the mortgage charge document for full details. Fully Satisfied |
29 November 1993 | Delivered on: 2 December 1993 Satisfied on: 9 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Director's details changed for Rajnish Sehgal on 24 October 2023 (2 pages) |
29 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
9 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
12 March 2021 | Satisfaction of charge 024787890010 in full (1 page) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
19 November 2020 | Satisfaction of charge 024787890008 in full (1 page) |
13 November 2020 | Registration of charge 024787890011, created on 12 November 2020 (7 pages) |
12 November 2020 | Confirmation statement made on 8 November 2020 with updates (3 pages) |
5 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
4 April 2019 | Registration of charge 024787890010, created on 14 March 2019 (6 pages) |
25 February 2019 | Second filing of Confirmation Statement dated 08/11/2017 (10 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
23 November 2017 | 08/11/17 Statement of Capital gbp 107439
|
6 July 2017 | Registration of charge 024787890009, created on 3 July 2017 (6 pages) |
6 July 2017 | Registration of charge 024787890009, created on 3 July 2017 (6 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 March 2017 | Satisfaction of charge 2 in full (4 pages) |
22 March 2017 | Satisfaction of charge 3 in full (4 pages) |
22 March 2017 | Satisfaction of charge 3 in full (4 pages) |
22 March 2017 | Satisfaction of charge 4 in full (4 pages) |
22 March 2017 | Satisfaction of charge 2 in full (4 pages) |
22 March 2017 | Satisfaction of charge 4 in full (4 pages) |
20 February 2017 | Registration of charge 024787890008, created on 13 February 2017 (6 pages) |
20 February 2017 | Registration of charge 024787890008, created on 13 February 2017 (6 pages) |
4 February 2017 | Satisfaction of charge 7 in full (5 pages) |
4 February 2017 | Satisfaction of charge 7 in full (5 pages) |
31 December 2016 | Resolutions
|
31 December 2016 | Statement of capital on 30 November 2016
|
31 December 2016 | Resolutions
|
31 December 2016 | Statement of capital on 30 November 2016
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
6 July 2015 | Director's details changed for Rajnish Sehgal on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Carole Ann Humphrey on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Rajnish Sehgal on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Ivor David Taylor on 6 July 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Mr Ivor David Taylor on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Ivor David Taylor on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Ivor David Taylor on 6 July 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Mr Ivor David Taylor on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Carole Ann Humphrey on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Rajnish Sehgal on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Carole Ann Humphrey on 6 July 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Mr Ivor David Taylor on 6 July 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 September 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-09-05
|
24 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
24 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
12 April 2013 | Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 12 April 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
10 August 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
10 August 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 November 2009 | Director's details changed for Rajnish Sehgal on 18 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Rajnish Sehgal on 18 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
5 September 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 September 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 July 2009 | Notice of res removing auditor (1 page) |
16 July 2009 | Notice of res removing auditor (1 page) |
15 July 2009 | Section 519 (1 page) |
15 July 2009 | Section 519 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from, roxburghe house, 273-287 regent street, london, W1B 2HA (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from, roxburghe house, 273-287 regent street, london, W1B 2HA (1 page) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
2 April 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
2 April 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
1 December 2007 | Return made up to 20/11/07; no change of members (7 pages) |
1 December 2007 | Return made up to 20/11/07; no change of members (7 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 December 2004 | Return made up to 30/11/04; change of members
|
10 December 2004 | Return made up to 30/11/04; change of members
|
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
7 December 2002 | Nc inc already adjusted 22/11/02 (1 page) |
7 December 2002 | Ad 30/11/02--------- £ si 99900@1=99900 £ ic 56100/156000 (2 pages) |
7 December 2002 | Nc inc already adjusted 22/11/02 (1 page) |
7 December 2002 | Ad 30/11/02--------- £ si 99900@1=99900 £ ic 56100/156000 (2 pages) |
27 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
20 February 2002 | £ ic 145100/56100 17/10/01 £ sr 89000@1=89000 (1 page) |
20 February 2002 | £ ic 145100/56100 17/10/01 £ sr 89000@1=89000 (1 page) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Return made up to 04/01/01; full list of members
|
10 January 2001 | Return made up to 04/01/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Company name changed carole humphrey LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed carole humphrey LIMITED\certificate issued on 06/10/00 (2 pages) |
17 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 06/01/99; full list of members
|
11 January 1999 | Return made up to 06/01/99; full list of members
|
21 October 1998 | £ ic 165100/145100 31/03/98 £ sr 20000@1=20000 (1 page) |
21 October 1998 | £ ic 165100/145100 31/03/98 £ sr 20000@1=20000 (1 page) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
17 April 1997 | Memorandum and Articles of Association (4 pages) |
17 April 1997 | Memorandum and Articles of Association (4 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
3 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
3 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
22 November 1995 | Ad 31/03/94--------- £ si 165000@1 (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
22 November 1995 | Ad 31/03/94--------- £ si 165000@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
8 March 1990 | Incorporation (13 pages) |
8 March 1990 | Incorporation (13 pages) |