Company NameGabriel Thomson Limited
DirectorsSally Anne Marshall and Gabriel Thomson
Company StatusActive
Company Number04458254
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameSally Anne Marshall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingsley Street
Battersea
London
SW11 5LD
Director NameGabriel Thomson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(3 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Omega Works 4 Roach Road
London
E3 2PD
Secretary NameBLG Registrars Limited (Corporation)
StatusCurrent
Appointed29 January 2013(10 years, 7 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Peter James Crosby Crouch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDawcombe Cottage
Pebble Hill Road
Betchworth
Surrey
RH3 7BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Gabriel Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£298
Cash£3,193
Current Liabilities£4,117

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
23 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
12 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
28 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 January 2013Appointment of Blg Registrars Limited as a secretary (2 pages)
29 January 2013Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page)
29 January 2013Appointment of Blg Registrars Limited as a secretary (2 pages)
29 January 2013Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
27 May 2011Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 27 May 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Sally Anne Marshall on 11 June 2010 (2 pages)
29 July 2010Secretary's details changed for James Crosby Secretarial Services Limited on 11 June 2010 (2 pages)
29 July 2010Director's details changed for Sally Anne Marshall on 11 June 2010 (2 pages)
29 July 2010Secretary's details changed for James Crosby Secretarial Services Limited on 11 June 2010 (2 pages)
29 July 2010Director's details changed for Gabriel Thomson on 11 June 2010 (2 pages)
29 July 2010Director's details changed for Gabriel Thomson on 11 June 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2009Director's change of particulars / gabriel thomson / 13/07/2009 (1 page)
24 July 2009Director's change of particulars / gabriel thomson / 13/07/2009 (1 page)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Return made up to 11/06/08; full list of members (3 pages)
4 July 2008Return made up to 11/06/08; full list of members (3 pages)
23 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
23 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (12 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (12 pages)
12 July 2006Return made up to 11/06/06; full list of members (2 pages)
12 July 2006Return made up to 11/06/06; full list of members (2 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Director resigned (1 page)
20 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
20 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
29 July 2005Return made up to 11/06/05; full list of members (2 pages)
29 July 2005Return made up to 11/06/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
21 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
16 June 2004Return made up to 11/06/04; full list of members (5 pages)
16 June 2004Return made up to 11/06/04; full list of members (5 pages)
15 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 August 2003Return made up to 11/06/03; full list of members (5 pages)
8 August 2003Return made up to 11/06/03; full list of members (5 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 2002Incorporation (31 pages)
11 June 2002Incorporation (31 pages)