Company NameG.M. Burridge Limited
DirectorGavin Michael Burridge
Company StatusActive
Company Number04641813
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gavin Michael Burridge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2003(5 days after company formation)
Appointment Duration21 years, 3 months
RoleEditor Director
Country of ResidenceEngland
Correspondence Address36 Methley Street
London
SE11 4AJ
Secretary NameIris Mary Burridge
NationalityBritish
StatusCurrent
Appointed25 January 2003(5 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address29 Cooper Close
Waterloo Road
London
SE1 7QU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Mr Gavin Michael Burridge
100.00%
Ordinary

Financials

Year2014
Net Worth£26
Cash£3,371

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

5 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 February 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 February 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 October 2012Director's details changed for Mr Gavin Michael Burridge on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Gavin Michael Burridge on 18 October 2012 (2 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 26 May 2011 (1 page)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
21 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
21 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Gavin Michael Burridge on 20 January 2010 (2 pages)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Gavin Michael Burridge on 20 January 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2008Return made up to 20/01/08; full list of members (3 pages)
24 February 2008Return made up to 20/01/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 20/01/07; full list of members (2 pages)
12 March 2007Return made up to 20/01/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Registered office changed on 12/12/06 from: 37 warren street london W1T 6AD (1 page)
12 December 2006Registered office changed on 12/12/06 from: 37 warren street london W1T 6AD (1 page)
7 April 2006Return made up to 20/01/06; full list of members (2 pages)
7 April 2006Return made up to 20/01/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Return made up to 20/01/05; full list of members (3 pages)
29 November 2005Return made up to 20/01/05; full list of members (3 pages)
18 October 2005Registered office changed on 18/10/05 from: 210 hendon way london NW4 3NE (1 page)
18 October 2005Registered office changed on 18/10/05 from: 210 hendon way london NW4 3NE (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
31 March 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
29 January 2004Return made up to 20/01/04; full list of members (6 pages)
29 January 2004Return made up to 20/01/04; full list of members (6 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 4 water gardens stanmore middlesex HA7 3QA (2 pages)
4 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 March 2003Registered office changed on 04/03/03 from: 4 water gardens stanmore middlesex HA7 3QA (2 pages)
4 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 March 2003New director appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
29 January 2003Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
29 January 2003Director resigned (2 pages)
29 January 2003Secretary resigned (2 pages)
29 January 2003Director resigned (2 pages)
29 January 2003Secretary resigned (2 pages)
20 January 2003Incorporation (15 pages)
20 January 2003Incorporation (15 pages)