Company NameThe Gruber Brothers (Entrepreneurs) Limited
Company StatusActive
Company Number03130328
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Previous NameGamerich Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameStefan Schwartz
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 5 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address41 Albert Road
London
N4 3RP
Director NameMr Richard Allen Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 5 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1a Rotherwood Mansions 78 Madeira Road
London
SW16 2DE
Director NameMs Glynis Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleProducer
Country of ResidenceEngland
Correspondence Address44 St Lukes Road
London
W11 1DH
Secretary NameAbacus Accounting Technicians Ltd (Corporation)
StatusCurrent
Appointed31 March 2009(13 years, 4 months after company formation)
Appointment Duration15 years, 1 month
Correspondence Address10 Southbrook Mews
London
SE12 8LG
Secretary NameMr Richard Allen Holmes
NationalityEnglish
StatusResigned
Appointed12 December 1995(2 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 August 1996)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1a Rotherwood Mansions
78 Madeira Road
London
SW16 2DB
Secretary NameMr Richard Langfield Moxon
NationalityBritish
StatusResigned
Appointed27 August 1996(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Secretary NameTracey Karen Skarratts
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address103 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAdam Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2009)
Correspondence Address69 Cannock Court
3 Hawker Place
London
E17 4GD

Location

Registered Address10 Southbrook Mews
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1R.a. Holmes
50.00%
Ordinary
1 at £1S. Schwartz
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,111
Cash£25,071
Current Liabilities£36,961

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

19 November 1997Delivered on: 28 November 1997
Persons entitled: Guiness Mahon & Co Limited

Classification: Supplemental security assignment
Secured details: £803,000.00 and all other monies due or to become due from the company to the chargee under the loan agreement dated 27TH september 1996 ("the loan agreement") ("the debt").
Particulars: The benefit of the distribution agreement dated 3RD december 1996 and the letter of credit dated 27TH may 1997 reklating to the film provisionally entitled "shooting fish".
Outstanding
27 September 1996Delivered on: 1 October 1996
Persons entitled: Guinness Mahon & Co.Limited

Classification: Legal charge
Secured details: £803,000 and all other monies due or to become due from the company and/or winchester film and television sales limited to the chargee under the terms of the loan agreement dated 27TH september 1996.
Particulars: All of the chargors right title and interest in and to the film provisionally entitled "shooting fish" (aka entrepreneurs). See the mortgage charge document for full details.
Outstanding
30 August 1996Delivered on: 14 September 1996
Persons entitled: The Arts Council of England

Classification: Deed of security assignment
Secured details: £980,000 and all other monies due or to become due from the company to the chargee.
Particulars: All rights title and interest of the company in a screenplay and film tentatively called "shooting fish". See the mortgage charge document for full details.
Outstanding
4 September 1996Delivered on: 6 September 1996
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion issued to the arts council of england and others (collectively "the financiers") in respect of a film provisionallyentitled "shooting fish".
Particulars: All the rights, title and interest of the company of and in the film and in the script. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
23 May 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
7 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 July 2019Satisfaction of charge 1 in full (4 pages)
8 July 2019Satisfaction of charge 3 in full (4 pages)
8 July 2019Satisfaction of charge 2 in full (4 pages)
8 July 2019Satisfaction of charge 4 in full (4 pages)
15 April 2019Director's details changed for Mr Richard Allen Holmes on 13 April 2019 (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 December 2012Secretary's details changed for Abacus Accounting Technicians Ltd on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
12 December 2012Secretary's details changed for Abacus Accounting Technicians Ltd on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT on 3 January 2012 (1 page)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 November 2009Director's details changed for Stefan Schwartz on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Richard Allen Holmes on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Glynis Murray on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Stefan Schwartz on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Glynis Murray on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Abacus Accounting Technicians Ltd on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Abacus Accounting Technicians Ltd on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Richard Allen Holmes on 24 November 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
4 May 2009Secretary appointed abacus accounting technicians LTD (1 page)
4 May 2009Appointment terminated secretary adam corporate services LIMITED (1 page)
4 May 2009Secretary appointed abacus accounting technicians LTD (1 page)
4 May 2009Appointment terminated secretary adam corporate services LIMITED (1 page)
16 April 2009Registered office changed on 16/04/2009 from c/o michael collins,collins & co 2ND floor, 116 college road harrow middlesex HA1 1BQ (1 page)
16 April 2009Registered office changed on 16/04/2009 from c/o michael collins,collins & co 2ND floor, 116 college road harrow middlesex HA1 1BQ (1 page)
5 December 2008Return made up to 24/11/08; full list of members (4 pages)
5 December 2008Secretary's change of particulars / adam corporate services LIMITED / 05/07/2008 (1 page)
5 December 2008Director's change of particulars / richard holmes / 25/11/2007 (1 page)
5 December 2008Return made up to 24/11/08; full list of members (4 pages)
5 December 2008Secretary's change of particulars / adam corporate services LIMITED / 05/07/2008 (1 page)
5 December 2008Director's change of particulars / richard holmes / 25/11/2007 (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 December 2007Return made up to 24/11/07; full list of members (3 pages)
3 December 2007Return made up to 24/11/07; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007Return made up to 24/11/06; full list of members (3 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007Return made up to 24/11/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
13 February 2006Return made up to 24/11/05; full list of members (3 pages)
13 February 2006Return made up to 24/11/05; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
7 July 2005Return made up to 24/11/04; full list of members (7 pages)
7 July 2005Return made up to 24/11/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
12 March 2004Return made up to 24/11/03; full list of members (6 pages)
12 March 2004Return made up to 24/11/03; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
16 September 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
16 September 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
7 July 2003Return made up to 24/11/02; full list of members (7 pages)
7 July 2003Return made up to 24/11/02; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
10 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
6 March 2002Return made up to 24/11/01; full list of members (7 pages)
6 March 2002Return made up to 24/11/01; full list of members (7 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
27 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
27 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
4 September 2001Return made up to 24/11/00; full list of members (7 pages)
4 September 2001Return made up to 24/11/00; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 May 2000Accounts for a small company made up to 30 November 1998 (5 pages)
31 May 2000Accounts for a small company made up to 30 November 1998 (5 pages)
29 March 2000Return made up to 24/11/99; full list of members (6 pages)
29 March 2000Return made up to 24/11/99; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: 74 margaret street london W1N 7HA (1 page)
6 December 1999Registered office changed on 06/12/99 from: 74 margaret street london W1N 7HA (1 page)
2 November 1999Registered office changed on 02/11/99 from: 12 great james street london WC1N 3DR (1 page)
2 November 1999Registered office changed on 02/11/99 from: 12 great james street london WC1N 3DR (1 page)
10 December 1998Return made up to 24/11/98; no change of members (4 pages)
10 December 1998Return made up to 24/11/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
4 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 May 1998Accounts for a small company made up to 30 November 1996 (6 pages)
18 May 1998Accounts for a small company made up to 30 November 1996 (6 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 24/11/96; full list of members (6 pages)
22 January 1997Return made up to 24/11/96; full list of members (6 pages)
1 October 1996Particulars of mortgage/charge (11 pages)
1 October 1996Particulars of mortgage/charge (11 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
24 January 1996Memorandum and Articles of Association (8 pages)
24 January 1996Memorandum and Articles of Association (8 pages)
16 January 1996Company name changed gamerich LIMITED\certificate issued on 17/01/96 (2 pages)
16 January 1996Company name changed gamerich LIMITED\certificate issued on 17/01/96 (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996New secretary appointed;new director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 1996New secretary appointed;new director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
24 November 1995Incorporation (12 pages)
24 November 1995Incorporation (12 pages)