Company NameGruber Films Limited
DirectorsWilliam Parente and Ronald Howard Fogelman
Company StatusActive
Company Number04388433
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameWilliam Parente
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelbeck Abbey
Welbeck
Worksop
Nottinghamshire
S80 3LL
Director NameMr Ronald Howard Fogelman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Meadway
Hampstead Garden Suburb
London
NW11 6QJ
Director NameMr Richard Allen Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2006)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1a Rotherwood Mansions
78 Madeira Road
London
SW16 2DB
Director NameMr Yves Jean Marc Bonavero
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 17 May 2006)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address54 St James`S Gardens
London
W11 4RA
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(2 weeks, 1 day after company formation)
Appointment Duration12 years (resigned 24 March 2014)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered Address79 Meadway
Hampstead Garden Suburb
London
NW11 6QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

387 at £1Richard Allen Holmes
38.70%
Ordinary
387 at £1Ronald Howard Fogelman
38.70%
Ordinary
225 at £1William Henry Marcello Parente
22.50%
Ordinary
1 at £1Richard Allen Holmes & Ronald Howard Fogelman
0.10%
Ordinary

Financials

Year2014
Net Worth-£184,044
Cash£160
Current Liabilities£15,236

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 4 days from now)

Filing History

10 January 2024Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 79 Meadway Hampstead Garden Suburb London NW11 6QJ on 10 January 2024 (1 page)
23 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
23 April 2014Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 September 2013Registered office address changed from Davenport Lynons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Davenport Lynons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Ronald Howard Fogelman on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Ronald Howard Fogelman on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Ronald Howard Fogelman on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 March 2009Return made up to 06/03/09; full list of members (4 pages)
25 March 2009Return made up to 06/03/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 May 2007Return made up to 06/03/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 06/03/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
30 March 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(8 pages)
30 March 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(8 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2005Return made up to 06/03/05; full list of members (8 pages)
18 June 2005Return made up to 06/03/05; full list of members (8 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Memorandum and Articles of Association (7 pages)
4 June 2004Memorandum and Articles of Association (7 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
16 August 2003Full accounts made up to 31 December 2002 (11 pages)
16 August 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
15 May 2002Memorandum and Articles of Association (7 pages)
15 May 2002Memorandum and Articles of Association (7 pages)
14 May 2002Company name changed gruber entertainment LIMITED\certificate issued on 14/05/02 (3 pages)
14 May 2002Company name changed gruber entertainment LIMITED\certificate issued on 14/05/02 (3 pages)
9 May 2002New director appointed (3 pages)
9 May 2002Ad 30/04/02--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
9 May 2002Ad 30/04/02--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
9 May 2002New director appointed (3 pages)
25 April 2002Ad 05/04/02--------- £ si 698@1=698 £ ic 2/700 (2 pages)
25 April 2002Ad 05/04/02--------- £ si 698@1=698 £ ic 2/700 (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Memorandum and Articles of Association (15 pages)
9 April 2002Director resigned (1 page)
9 April 2002Nc inc already adjusted 21/03/02 (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Memorandum and Articles of Association (15 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Nc inc already adjusted 21/03/02 (1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Registered office changed on 27/03/02 from: 235 old marylebone road london NW1 5QT (1 page)
27 March 2002Registered office changed on 27/03/02 from: 235 old marylebone road london NW1 5QT (1 page)
26 March 2002Company name changed easybest LIMITED\certificate issued on 26/03/02 (2 pages)
26 March 2002Company name changed easybest LIMITED\certificate issued on 26/03/02 (2 pages)
6 March 2002Incorporation (19 pages)
6 March 2002Incorporation (19 pages)