Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUMBY CORPORATION LIMITED(THE)
Company Information for

GUMBY CORPORATION LIMITED(THE)

4 NORTHFIELD COURT, ALDEBURGH, SUFFOLK, IP15 5LU,
Company Registration Number
01231244
Private Limited Company
Active

Company Overview

About Gumby Corporation Limited(the)
GUMBY CORPORATION LIMITED(THE) was founded on 1975-10-27 and has its registered office in Aldeburgh. The organisation's status is listed as "Active". Gumby Corporation Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GUMBY CORPORATION LIMITED(THE)
 
Legal Registered Office
4 NORTHFIELD COURT
ALDEBURGH
SUFFOLK
IP15 5LU
Other companies in WC2E
 
Filing Information
Company Number 01231244
Company ID Number 01231244
Date formed 1975-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUMBY CORPORATION LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUMBY CORPORATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
MAYDAY MANAGEMENT LIMITED
Company Secretary 1993-04-26
HELEN MARGARET PALIN
Director 1991-01-04
MICHAEL EDWARD PALIN
Director 1991-01-04
RACHEL MARY PALIN
Director 2002-05-01
THOMAS EDWARD PALIN
Director 2002-05-01
WILLIAM MICHAEL PALIN
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARGARET GIBBINS
Director 1991-01-04 2017-08-13
VERYAN HERBERT
Director 1991-01-04 2014-03-01
HELEN MARGARET PALIN
Company Secretary 1991-01-04 1993-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYDAY MANAGEMENT LIMITED PROMINENT FEATURES LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 Active
MAYDAY MANAGEMENT LIMITED PROMINENT PALIN PRODUCTIONS LIMITED Company Secretary 1994-12-29 CURRENT 1990-02-02 Active
MAYDAY MANAGEMENT LIMITED PROMINENT TELEVISION LIMITED Company Secretary 1993-07-06 CURRENT 1990-02-27 Active
HELEN MARGARET PALIN CAMDEN CITY ISLINGTON AND WESTMINSTER BEREAVEMENT SERVICE Director 2010-10-12 CURRENT 1998-03-24 Active
MICHAEL EDWARD PALIN PROMINENT TELEVISION LIMITED Director 1992-02-27 CURRENT 1990-02-27 Active
MICHAEL EDWARD PALIN PYTHON (MONTY) PICTURES LIMITED Director 1991-12-29 CURRENT 1973-10-05 Active
MICHAEL EDWARD PALIN PYTHON PRODUCTIONS LIMITED Director 1991-12-29 CURRENT 1970-08-28 Active
MICHAEL EDWARD PALIN KAY-GEE-BEE MUSIC LIMITED Director 1991-12-29 CURRENT 1974-05-31 Active
MICHAEL EDWARD PALIN PROMINENT PALIN PRODUCTIONS LIMITED Director 1990-12-29 CURRENT 1990-02-02 Active
RACHEL MARY PALIN EDITH & ELSIE PRODUCTIONS LTD Director 2011-03-09 CURRENT 2011-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM 30 Chalcot Road London NW1 8LN England
2024-03-18CESSATION OF HELEN MARGARET PALIN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-18SECRETARY'S DETAILS CHNAGED FOR MAYDAY MANAGEMENT LIMITED on 2024-03-18
2024-03-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-02CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-06-27RES01ADOPT ARTICLES 27/06/22
2022-06-27MEM/ARTSARTICLES OF ASSOCIATION
2022-06-21Statement of company's objects
2022-06-21CC04Statement of company's objects
2022-06-15RP04AR01Second filing of the annual return made up to 2009-12-29
2022-05-30RP04AR01Second filing of the annual return made up to 2011-12-29
2022-05-01Second filing of capital allotment of shares GBP199
2022-05-01Second filing of capital allotment of shares GBP200
2022-05-01Second filing of capital allotment of shares GBP205
2022-05-01RP04CS01
2022-05-01RP04SH01Second filing of capital allotment of shares GBP199
2022-04-28Change of details for Mrs Helen Margaret Palin as a person with significant control on 2016-04-06
2022-04-28Change of details for Mr Michael Edward Palin as a person with significant control on 2016-04-06
2022-04-28PSC04Change of details for Mr Michael Edward Palin as a person with significant control on 2016-04-06
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-06-01SH0101/06/20 STATEMENT OF CAPITAL GBP 105
2020-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL PALIN / 01/01/2018
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD PALIN / 01/01/2018
2018-07-23CH04SECRETARY'S DETAILS CHNAGED FOR MAYDAY MANAGEMENT LIMITED on 2018-01-01
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 34 Tavistock Street London WC2E 7PB
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET GIBBINS
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0129/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR VERYAN HERBERT
2014-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0129/12/13 ANNUAL RETURN FULL LIST
2013-03-21SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2013-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-03AR0129/12/12 ANNUAL RETURN FULL LIST
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-19SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2011-01-05AR0129/12/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-19AR0129/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET GIBBINS / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM EDWARD PALIN / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY PALIN / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PALIN / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET PALIN / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VERYAN HERBERT / 01/01/2010
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYDAY MANAGEMENT LIMITED / 01/01/2010
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-09363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / TOM PALIN / 01/06/2008
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-17363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-06363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-10363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-01-15363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-01-17363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-29363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-29363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-29363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 68A DELANCEY STREET LONDON NW1 7RY
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-19363(288)SECRETARY RESIGNED
1998-01-19363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-26363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-25363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-20363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-03-03363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-15288NEW SECRETARY APPOINTED
1993-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-03363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-01-24363sRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to GUMBY CORPORATION LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUMBY CORPORATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUMBY CORPORATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUMBY CORPORATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of GUMBY CORPORATION LIMITED(THE) registering or being granted any patents
Domain Names

GUMBY CORPORATION LIMITED(THE) owns 1 domain names.

pikelet.co.uk  

Trademarks
We have not found any records of GUMBY CORPORATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUMBY CORPORATION LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as GUMBY CORPORATION LIMITED(THE) are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where GUMBY CORPORATION LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUMBY CORPORATION LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUMBY CORPORATION LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.