Company NameGripology Limited
DirectorsMark Graham Ellis and Gillian Joy Ellis
Company StatusActive
Company Number03734361
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Graham Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleFilm Technician
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameGillian Joy Ellis
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameGillian Joy Ellis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Simon David Ward
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleFilm Grip
Country of ResidenceUnited Kingdom
Correspondence Address60 King Edwards Road
Ascot
Berkshire
SL5 8NY
Director NameJess Saunders
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address5 Carew Way
Watford
Hertfordshire
WD19 5BG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Gillian Joy Ellis
35.00%
Ordinary
35 at £1Mark Graham Ellis
35.00%
Ordinary
10 at £1Amanda Ellis
10.00%
Ordinary
10 at £1Kate Ellis
10.00%
Ordinary
10 at £1Stacey Ellis
10.00%
Ordinary

Financials

Year2014
Net Worth£1,645
Cash£61,482
Current Liabilities£58,462

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 12 August 2021 (1 page)
12 August 2021Change of details for Mr Mark Graham Ellis as a person with significant control on 12 August 2021 (2 pages)
12 August 2021Change of details for Ms Gillian Joy Ellis as a person with significant control on 12 August 2021 (2 pages)
29 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Director's details changed for Gillian Joy Ellis on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Gillian Joy Ellis on 23 March 2017 (2 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
23 March 2017Secretary's details changed for Gillian Joy Ellis on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mark Graham Ellis on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mark Graham Ellis on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Gillian Joy Ellis on 23 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 17/03/09; no change of members (3 pages)
9 April 2009Return made up to 17/03/09; no change of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Appointment terminated director jess saunders (1 page)
22 August 2008Appointment terminated director jess saunders (1 page)
11 April 2008Return made up to 17/03/08; full list of members (5 pages)
11 April 2008Return made up to 17/03/08; full list of members (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 17/03/07; full list of members (3 pages)
22 March 2007Return made up to 17/03/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 17/03/06; full list of members (3 pages)
3 April 2006Return made up to 17/03/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 17/03/05; full list of members (8 pages)
23 March 2005Return made up to 17/03/05; full list of members (8 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 17/03/04; full list of members (8 pages)
1 April 2004Return made up to 17/03/04; full list of members (8 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2003Return made up to 17/03/03; full list of members (7 pages)
5 April 2003Return made up to 17/03/03; full list of members (7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
26 March 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 17/03/01; full list of members (6 pages)
5 April 2001Return made up to 17/03/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 April 2000Return made up to 17/03/00; full list of members (7 pages)
16 April 2000Return made up to 17/03/00; full list of members (7 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
17 March 1999Incorporation (16 pages)
17 March 1999Incorporation (16 pages)