Company NameGainfame Limited
DirectorJames Tamerlane Scott - Nicholls
Company StatusActive
Company Number07282533
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr James Tamerlane Scott - Nicholls
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Claverdale Road
London
SW2 2DL
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address60 Claverdale Road
London
SW2 2DL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£30,354
Cash£30,413
Current Liabilities£46,393

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

2 April 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
12 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
1 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
12 February 2020Change of details for Mr James Scott as a person with significant control on 10 February 2020 (2 pages)
12 February 2020Director's details changed for Mr James Scott on 10 February 2020 (2 pages)
21 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (3 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
13 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
9 March 2016Director's details changed for James Scott on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from 31 Midmoor Road London SW12 0EW to 60 Claverdale Road London SW2 2DL on 9 March 2016 (1 page)
9 March 2016Director's details changed for James Scott on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from 31 Midmoor Road London SW12 0EW to 60 Claverdale Road London SW2 2DL on 9 March 2016 (1 page)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
19 March 2013Registered office address changed from 16 Wheelergate Redhill, Stourbridge, West Midlands DY8 1ND United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 16 Wheelergate Redhill, Stourbridge, West Midlands DY8 1ND United Kingdom on 19 March 2013 (1 page)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 October 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 27 July 2011 (1 page)
3 November 2010Appointment of James Scott as a director (3 pages)
3 November 2010Appointment of James Scott as a director (3 pages)
15 September 2010Termination of appointment of Ela Shah as a director (1 page)
15 September 2010Termination of appointment of Ela Shah as a director (1 page)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)