Company NameGardner Herrity Limited
DirectorAndy Herrity
Company StatusActive
Company Number05101914
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameAndy Herrity
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed29 April 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Conway Street
London
W1T 6BG
Secretary NameAndy Herrity
NationalityIrish
StatusCurrent
Appointed29 April 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Conway Street
London
W1T 6BG
Director NameMr Kerry Alexander Gardner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(2 weeks, 1 day after company formation)
Appointment Duration15 years, 3 months (resigned 13 August 2019)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address24 Conway Street
London
W1T 6BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegardnerherrity.co.uk

Location

Registered Address24 Conway Street
London
W1T 6BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Andy Herrity
60.00%
Ordinary
40 at £1Kerry Gardner
40.00%
Ordinary

Financials

Year2014
Net Worth£14,355
Cash£53,564
Current Liabilities£45,942

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

18 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 April 2020Cessation of Kerry Alexander Gardner as a person with significant control on 13 August 2019 (1 page)
27 April 2020Change of details for Mr Andy Herrity as a person with significant control on 13 August 2019 (2 pages)
27 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 October 2019Termination of appointment of Kerry Alexander Gardner as a director on 13 August 2019 (1 page)
8 May 2019Change of details for Mr Andy Herrity as a person with significant control on 15 April 2018 (2 pages)
6 May 2019Notification of Kerry Alexander Gardner as a person with significant control on 15 April 2018 (2 pages)
6 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
6 May 2019Register(s) moved to registered office address 24 Conway Street London W1T 6BG (1 page)
2 May 2019Director's details changed for Mr Kerry Alexander Gardner on 15 April 2018 (2 pages)
24 February 2019Director's details changed for Andy Herrity on 24 February 2019 (2 pages)
24 February 2019Change of details for Mr Andy Herrity as a person with significant control on 24 February 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Andy Herrity on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Andy Herrity on 14 April 2010 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2009Director and secretary's change of particulars / andy herrity / 01/01/2009 (1 page)
16 September 2009Director and secretary's change of particulars / andy herrity / 01/01/2009 (1 page)
16 September 2009Return made up to 14/04/09; full list of members (4 pages)
16 September 2009Return made up to 14/04/09; full list of members (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Return made up to 14/04/08; full list of members (4 pages)
22 September 2008Return made up to 14/04/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 June 2007Registered office changed on 18/06/07 from: 47 westminster palace gardens 1 - 7 artillery row london SW1P 1RR (1 page)
18 June 2007Return made up to 14/04/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 47 westminster palace gardens 1 - 7 artillery row london SW1P 1RR (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Return made up to 14/04/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
6 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2006Return made up to 14/04/06; full list of members (2 pages)
4 May 2006Return made up to 14/04/06; full list of members (2 pages)
20 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 May 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 May 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (9 pages)
14 April 2004Incorporation (9 pages)