Company NameGlock Limited
DirectorCarsten Rudi Glock
Company StatusActive
Company Number05309102
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Carsten Rudi Glock
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleDesign & Publishing
Country of ResidenceUnited Kingdom
Correspondence Address26 Gransden Avenue
London
E8 3QA
Secretary NameSusanna Wallin
NationalitySwedish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleFilm Maker
Correspondence AddressFlat 4 9 Clapton Square
Hackney
London
E5 8HP
Secretary NameIlona Carimb
StatusResigned
Appointed16 December 2013(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2016)
RoleCompany Director
Correspondence Address26 Gransden Avenue
London
E8 3QA

Contact

Websitewww.glock-uk.com/
Email address[email protected]
Telephone020 85338899
Telephone regionLondon

Location

Registered Address26 Gransden Avenue
London
E8 3QA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carsten Rudi Glock
100.00%
Ordinary

Financials

Year2014
Net Worth£624,832
Cash£605,599
Current Liabilities£247,019

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return9 December 2023 (4 months, 4 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

24 September 2009Delivered on: 1 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
30 August 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
15 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
22 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
16 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
16 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Termination of appointment of Ilona Carimb as a secretary on 20 July 2016 (1 page)
9 December 2016Termination of appointment of Ilona Carimb as a secretary on 20 July 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Director's details changed for Mr Carsten Rudi Glock on 1 March 2014 (2 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Director's details changed for Mr Carsten Rudi Glock on 1 March 2014 (2 pages)
16 December 2014Director's details changed for Mr Carsten Rudi Glock on 1 March 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 December 2013Appointment of Ilona Carimb as a secretary (2 pages)
16 December 2013Termination of appointment of Susanna Wallin as a secretary (1 page)
16 December 2013Termination of appointment of Susanna Wallin as a secretary (1 page)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Appointment of Ilona Carimb as a secretary (2 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
28 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 March 2009Return made up to 09/12/08; full list of members (3 pages)
25 March 2009Return made up to 09/12/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 September 2008Registered office changed on 26/09/2008 from unit 4 25A vyner street london E2 9DG (1 page)
26 September 2008Registered office changed on 26/09/2008 from unit 4 25A vyner street london E2 9DG (1 page)
25 January 2008Return made up to 09/12/07; full list of members (2 pages)
25 January 2008Return made up to 09/12/07; full list of members (2 pages)
4 May 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
4 May 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
4 May 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
4 May 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
29 January 2007Return made up to 09/12/06; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 09/12/06; full list of members (2 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 09/12/05; full list of members (6 pages)
3 January 2006Return made up to 09/12/05; full list of members (6 pages)
9 December 2004Incorporation (10 pages)
9 December 2004Incorporation (10 pages)