Company NameHamilton Gemmill Limited
DirectorsTristan Gemmill and Emily Hamilton
Company StatusActive
Company Number06310151
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Previous NameTristan Gemmill Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameTristan Gemmill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameEmily Hamilton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameEmily Hamilton
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emily Hamilton
50.00%
Ordinary
1 at £1Tristan Gemmill
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,622
Cash£12,503
Current Liabilities£79,125

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

19 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Notification of Tristan John Gemmill as a person with significant control on 11 July 2016 (2 pages)
21 July 2017Notification of Tristan John Gemmill as a person with significant control on 11 July 2016 (2 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Director's details changed for Tristan Gemmill on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Emily Hamilton on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Tristan Gemmill on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Emily Hamilton on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Emily Hamilton on 22 September 2010 (1 page)
22 September 2010Secretary's details changed for Emily Hamilton on 22 September 2010 (1 page)
3 August 2010Change of name notice (2 pages)
3 August 2010Company name changed tristan gemmill LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
3 August 2010Company name changed tristan gemmill LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
3 August 2010Change of name notice (2 pages)
14 July 2010Director's details changed for Tristan Gemmill on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Tristan Gemmill on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Tristan Gemmill on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed;new director appointed (3 pages)
1 August 2007New secretary appointed;new director appointed (3 pages)
1 August 2007Secretary resigned (1 page)
11 July 2007Incorporation (13 pages)
11 July 2007Incorporation (13 pages)