Company NameGaumount Limited
Company StatusDissolved
Company Number09232282
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameMr Lorenzo Silvano Giuseppe Tosonotti
StatusClosed
Appointed31 March 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 05 December 2023)
RoleCompany Director
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Lorenzo Silvano Giuseppe Tosonotti
Date of BirthApril 1988 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed01 February 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Robin Graeme Verden
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address201, Great Portland Street
London
W1W 5AB
Director NameMr Massimilano Dall'Osso
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2015(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address219-225 Baker Street
London
NW1 6XE
Secretary NameDorada (Corporation)
StatusResigned
Appointed23 September 2014(same day as company formation)
Correspondence Address12 Bridewell Place
Third Floor East
London
EC4V 6AP

Location

Registered Address20 Fitzroy Square
London
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at $1Massimiliano Dall'osso
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2020Director's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 1 October 2020 (2 pages)
1 October 2020Change of details for Mr Lorenzo Silvano Giuseppe Tosonotti as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from 402a City Gate House 246 - 250 Romford Road London E7 9HZ to 20 Fitzroy Square London W1T6EJ on 1 October 2020 (1 page)
1 October 2020Secretary's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 1 October 2020 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
17 February 2020Secretary's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 17 February 2020 (1 page)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
20 February 2018Termination of appointment of Massimilano Dall'osso as a director on 1 February 2018 (1 page)
20 February 2018Notification of Lorenzo Silvano Giuseppe Tosonotti as a person with significant control on 1 February 2018 (2 pages)
20 February 2018Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a director on 1 February 2018 (2 pages)
20 February 2018Cessation of Massimiliano Dall'osso as a person with significant control on 1 February 2018 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 November 2016Registered office address changed from 201, Great Portland Street London W1W 5AB to 402a City Gate House 246 - 250 Romford Road London E7 9HZ on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 201, Great Portland Street London W1W 5AB to 402a City Gate House 246 - 250 Romford Road London E7 9HZ on 1 November 2016 (1 page)
27 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • USD 1
(4 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • USD 1
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • USD 1
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • USD 1
(4 pages)
31 March 2015Termination of appointment of Robin Graeme Verden as a director on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 201, Great Portland Street London W1W 5AB on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Massimilano Dall'osso as a director on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 201, Great Portland Street London W1W 5AB on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Dorada as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Massimilano Dall'osso as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Dorada as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Robin Graeme Verden as a director on 31 March 2015 (1 page)
3 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
3 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)