Company NameGilgo Limited
Company StatusActive
Company Number05285556
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGiles Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address33a Coleville Road
London
W11
Director NameAdam Sharp
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Church Lane
Lymington
SO41 3RD
Secretary NameAdam Sharp
StatusCurrent
Appointed01 November 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Director NameLady Judy Gordon Martin
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Director NameSir George Henry Martin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coleshill
Swindon
Wilts
SN6 7PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

43 at £1Giles Martin
43.00%
Ordinary
43 at £1Sir George Henry Martin
43.00%
Ordinary
14 at £1Adam Sharp
14.00%
Ordinary

Financials

Year2014
Net Worth£1,240
Cash£3,691
Current Liabilities£2,451

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

29 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
9 October 2023Micro company accounts made up to 30 April 2023 (2 pages)
2 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
14 November 2022Micro company accounts made up to 30 April 2022 (2 pages)
16 December 2021Micro company accounts made up to 30 April 2021 (2 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
30 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
11 November 2020Director's details changed for Adam Sharp on 11 November 2020 (2 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
2 June 2016Appointment of Lady Judy Gordon Martin as a director on 8 March 2016 (2 pages)
2 June 2016Appointment of Lady Judy Gordon Martin as a director on 8 March 2016 (2 pages)
26 May 2016Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page)
26 May 2016Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(5 pages)
14 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Termination of appointment of Chatel Registrars Limited as a secretary (1 page)
4 December 2012Appointment of Adam Sharp as a secretary (1 page)
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
4 December 2012Appointment of Adam Sharp as a secretary (1 page)
4 December 2012Termination of appointment of Chatel Registrars Limited as a secretary (1 page)
7 September 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 November 2011Secretary's details changed for Chatel Registrars Limited on 12 November 2011 (2 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
16 November 2011Secretary's details changed for Chatel Registrars Limited on 12 November 2011 (2 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 21 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Adam Sharp on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Adam Sharp on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Chatel Registrars Limited on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Chatel Registrars Limited on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Chatel Registrars Limited on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Adam Sharp on 8 December 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 December 2008Return made up to 12/11/08; full list of members (4 pages)
2 December 2008Return made up to 12/11/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 January 2008Return made up to 12/11/07; full list of members (3 pages)
8 January 2008Return made up to 12/11/07; full list of members (3 pages)
13 December 2006Return made up to 12/11/06; full list of members (7 pages)
13 December 2006Return made up to 12/11/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Delivery ext'd 3 mth 30/04/06 (1 page)
2 October 2006Delivery ext'd 3 mth 30/04/06 (1 page)
14 September 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
14 September 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
12 December 2005Return made up to 12/11/05; full list of members (7 pages)
12 December 2005Return made up to 12/11/05; full list of members (7 pages)
12 May 2005Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
12 November 2004Incorporation (19 pages)
12 November 2004Incorporation (19 pages)