London
NW10 5TJ
Director Name | Gareth Anthony Currie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clochmere Merle Common Road Oxted Surrey RH8 0RP |
Director Name | Mr Paul Jerome Lyon-Maris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Co-Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Director Name | Ms Jane Epstein |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Director Name | Mr Alan Francis Edwards |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ground Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Ms Lyndsey Ann Posner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2022) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gulpmarketing.co.uk |
---|---|
Telephone | 020 70342669 |
Telephone region | London |
Registered Address | 40 Whitfield Street London W1T 2RH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £0.001 | Talent Media Group Investments LTD 50.01% Ordinary |
---|---|
5k at £0.001 | Outside Organisation LTD 5.00% Ordinary |
22.5k at £0.001 | Gareth Currie 22.50% Ordinary |
22.5k at £0.001 | Richard Marshall 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,521 |
Cash | £126 |
Current Liabilities | £1,948 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
16 April 2014 | Delivered on: 28 April 2014 Persons entitled: Talent Media Group Investments Limited (Co No 4412305) Classification: A registered charge Particulars: None. Outstanding |
---|
31 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
31 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages) |
31 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
24 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
5 June 2023 | Appointment of Mrs Jane Epstein as a director on 31 March 2023 (2 pages) |
31 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
31 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
31 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
31 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages) |
9 February 2023 | Termination of appointment of Lyndsey Ann Posner as a director on 31 December 2022 (1 page) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
3 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (50 pages) |
3 March 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages) |
3 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
3 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
25 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
25 November 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (8 pages) |
4 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (49 pages) |
4 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
22 October 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
4 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
30 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
30 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
30 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages) |
30 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
17 July 2018 | Termination of appointment of Alan Francis Edwards as a director on 16 July 2018 (1 page) |
11 May 2018 | Notification of Talent Media Group Investments Limited as a person with significant control on 19 July 2016 (2 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages) |
31 July 2017 | Cessation of Talent Media Group Investments Limited as a person with significant control on 18 July 2016 (1 page) |
31 July 2017 | Cessation of Talent Media Group Investments Limited as a person with significant control on 18 July 2016 (1 page) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
3 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
3 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
5 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
5 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (35 pages) |
5 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (35 pages) |
5 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Gareth Anthony Currie on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Gareth Anthony Currie on 31 July 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
28 April 2014 | Registration of charge 063151120001 (26 pages) |
28 April 2014 | Appointment of Mr Alan Francis Edwards as a director (2 pages) |
28 April 2014 | Registered 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 2014 | Appointment of Ms Lyndsey Ann Posner as a director (2 pages) |
28 April 2014 | Registered 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 2014 | Registration of charge 063151120001 (26 pages) |
28 April 2014 | Appointment of Mr Paul Jerome Lyon-Maris as a director (2 pages) |
28 April 2014 | Appointment of Ms Lyndsey Ann Posner as a director (2 pages) |
28 April 2014 | Appointment of Mr Alan Francis Edwards as a director (2 pages) |
28 April 2014 | Appointment of Mr Paul Jerome Lyon-Maris as a director (2 pages) |
10 April 2014 | Sub-division of shares on 17 February 2014 (7 pages) |
10 April 2014 | Sub-division of shares on 17 February 2014 (7 pages) |
10 April 2014 | 88(2)17/07/2007 amending 99 shares @ £1.00 (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | 88(2)17/07/2007 amending 99 shares @ £1.00 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
18 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
20 August 2008 | Director appointed richard marshall logged form (2 pages) |
20 August 2008 | Director appointed richard marshall logged form (2 pages) |
19 August 2008 | Director appointed gareth currie (2 pages) |
19 August 2008 | Director appointed gareth currie (2 pages) |
1 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: studio 204, westbourne studios 242 acklam road london W10 5JJ (1 page) |
1 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: studio 204, westbourne studios 242 acklam road london W10 5JJ (1 page) |
21 September 2007 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
17 July 2007 | Incorporation (9 pages) |
17 July 2007 | Incorporation (9 pages) |