Company NameGaribaldi Productions Limited
DirectorPhilip Aidan Parry
Company StatusActive
Company Number04813855
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Philip Aidan Parry
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Andover Road
Holloway
London
N7 7RA
Secretary NameMr Stuart Charles Parry
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Banks
Bingham
Nottingham
NG13 8BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Andover Road
Holloway
London
N7 7RA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

1 at £1Philip Parry
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,445
Cash£914

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

18 January 2024Micro company accounts made up to 30 June 2023 (2 pages)
26 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 June 2022 (2 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
14 July 2021Change of details for Mr Philip Aidan Parry as a person with significant control on 6 April 2016 (2 pages)
14 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 June 2020 (2 pages)
14 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (1 page)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (1 page)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Notification of Philip Aidan Parry as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Philip Aidan Parry as a person with significant control on 6 April 2016 (2 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(4 pages)
11 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Philip Aidan Parry on 27 June 2010 (2 pages)
23 July 2010Director's details changed for Philip Aidan Parry on 27 June 2010 (2 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 27/06/09; full list of members (3 pages)
22 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 July 2006Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2006Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
25 July 2005Return made up to 27/06/05; full list of members (6 pages)
25 July 2005Return made up to 27/06/05; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 October 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
21 October 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
23 December 2003Registered office changed on 23/12/03 from: 470A green lane palmers green london N13 5PA (1 page)
23 December 2003Registered office changed on 23/12/03 from: 470A green lane palmers green london N13 5PA (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (9 pages)
27 June 2003Incorporation (9 pages)