Company NameGulp! Marketing Limited
Company StatusActive
Company Number06315112
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRichard Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(1 day after company formation)
Appointment Duration16 years, 9 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address185 Purves Road
London
NW10 5TJ
Director NameGareth Anthony Currie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClochmere Merle Common Road
Oxted
Surrey
RH8 0RP
Director NameMr Paul Jerome Lyon-Maris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(6 years, 9 months after company formation)
Appointment Duration10 years
RoleCo-Chairman
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMs Jane Epstein
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMr Alan Francis Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMs Lyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(6 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2022)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegulpmarketing.co.uk
Telephone020 70342669
Telephone regionLondon

Location

Registered Address40 Whitfield Street
London
W1T 2RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £0.001Talent Media Group Investments LTD
50.01%
Ordinary
5k at £0.001Outside Organisation LTD
5.00%
Ordinary
22.5k at £0.001Gareth Currie
22.50%
Ordinary
22.5k at £0.001Richard Marshall
22.50%
Ordinary

Financials

Year2014
Net Worth-£1,521
Cash£126
Current Liabilities£1,948

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

16 April 2014Delivered on: 28 April 2014
Persons entitled: Talent Media Group Investments Limited (Co No 4412305)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages)
31 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
24 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
5 June 2023Appointment of Mrs Jane Epstein as a director on 31 March 2023 (2 pages)
31 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
31 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
31 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
31 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages)
9 February 2023Termination of appointment of Lyndsey Ann Posner as a director on 31 December 2022 (1 page)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
3 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (50 pages)
3 March 2022Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
3 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
3 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
25 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
25 November 2021Audit exemption subsidiary accounts made up to 30 September 2020 (8 pages)
4 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (49 pages)
4 November 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
22 October 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
4 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages)
30 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
17 July 2018Termination of appointment of Alan Francis Edwards as a director on 16 July 2018 (1 page)
11 May 2018Notification of Talent Media Group Investments Limited as a person with significant control on 19 July 2016 (2 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
31 July 2017Cessation of Talent Media Group Investments Limited as a person with significant control on 18 July 2016 (1 page)
31 July 2017Cessation of Talent Media Group Investments Limited as a person with significant control on 18 July 2016 (1 page)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (5 pages)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (5 pages)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
5 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (35 pages)
5 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (35 pages)
5 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages)
5 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages)
5 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
31 July 2015Director's details changed for Gareth Anthony Currie on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
31 July 2015Director's details changed for Gareth Anthony Currie on 31 July 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(7 pages)
7 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(7 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 April 2014Registration of charge 063151120001 (26 pages)
28 April 2014Appointment of Mr Alan Francis Edwards as a director (2 pages)
28 April 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England on 28 April 2014 (1 page)
28 April 2014Appointment of Ms Lyndsey Ann Posner as a director (2 pages)
28 April 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England on 28 April 2014 (1 page)
28 April 2014Registration of charge 063151120001 (26 pages)
28 April 2014Appointment of Mr Paul Jerome Lyon-Maris as a director (2 pages)
28 April 2014Appointment of Ms Lyndsey Ann Posner as a director (2 pages)
28 April 2014Appointment of Mr Alan Francis Edwards as a director (2 pages)
28 April 2014Appointment of Mr Paul Jerome Lyon-Maris as a director (2 pages)
10 April 2014Sub-division of shares on 17 February 2014 (7 pages)
10 April 2014Sub-division of shares on 17 February 2014 (7 pages)
10 April 201488(2)17/07/2007 amending 99 shares @ £1.00 (2 pages)
10 April 2014Resolutions
  • RES13 ‐ 100 shares sub -divided 17/02/2014
(2 pages)
10 April 2014Resolutions
  • RES13 ‐ 100 shares sub -divided 17/02/2014
(2 pages)
10 April 201488(2)17/07/2007 amending 99 shares @ £1.00 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 17/07/09; full list of members (3 pages)
18 August 2009Return made up to 17/07/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Return made up to 17/07/08; full list of members (3 pages)
12 September 2008Return made up to 17/07/08; full list of members (3 pages)
20 August 2008Director appointed richard marshall logged form (2 pages)
20 August 2008Director appointed richard marshall logged form (2 pages)
19 August 2008Director appointed gareth currie (2 pages)
19 August 2008Director appointed gareth currie (2 pages)
1 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
1 October 2007Registered office changed on 01/10/07 from: studio 204, westbourne studios 242 acklam road london W10 5JJ (1 page)
1 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
1 October 2007Registered office changed on 01/10/07 from: studio 204, westbourne studios 242 acklam road london W10 5JJ (1 page)
21 September 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
17 July 2007Incorporation (9 pages)
17 July 2007Incorporation (9 pages)