Company NameNick Gilpin Limited
DirectorNicholas Edward Gilpin
Company StatusActive
Company Number07503969
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameNicholas Edward Gilpin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(2 days after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameLa International Management Limited (Corporation)
StatusCurrent
Appointed26 January 2011(2 days after company formation)
Appointment Duration13 years, 3 months
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£149
Cash£31,454
Current Liabilities£53,236

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
3 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
10 March 2015Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages)
10 March 2015Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (17 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (17 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (16 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (16 pages)
19 February 2015Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1

Statement of capital on 2015-03-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1

Statement of capital on 2015-03-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2015
(5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2015
(5 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 August 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
6 August 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/02/15.
(5 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/02/15.
(5 pages)
3 February 2011Appointment of Nicholas Edward Gilpin as a director (3 pages)
3 February 2011Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
3 February 2011Appointment of La International Management Limited as a secretary (3 pages)
3 February 2011Appointment of La International Management Limited as a secretary (3 pages)
3 February 2011Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
3 February 2011Appointment of Nicholas Edward Gilpin as a director (3 pages)
3 February 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
3 February 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
24 January 2011Incorporation (27 pages)
24 January 2011Incorporation (27 pages)