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

THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED

10 SOUTHBROOK MEWS, LONDON, SE12 8LG,
Company Registration Number
03130328
Private Limited Company
Active

Company Overview

About The Gruber Brothers (entrepreneurs) Ltd
THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED was founded on 1995-11-24 and has its registered office in London. The organisation's status is listed as "Active". The Gruber Brothers (entrepreneurs) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED
 
Legal Registered Office
10 SOUTHBROOK MEWS
LONDON
SE12 8LG
Other companies in SE12
 
Filing Information
Company Number 03130328
Company ID Number 03130328
Date formed 1995-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 02:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED
The accountancy firm based at this address is ABACUS ACCOUNTING TECHNICIANS LIMITED
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 THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED

Current Directors
Officer Role Date Appointed
ABACUS ACCOUNTING TECHNICIANS LTD
Company Secretary 2009-03-31
RICHARD ALLEN HOLMES
Director 1995-12-12
GLYNIS MURRAY
Director 1996-06-13
STEFAN SCHWARTZ
Director 1995-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM CORPORATE SERVICES LIMITED
Company Secretary 2006-09-01 2009-03-31
TRACEY KAREN SKARRATTS
Company Secretary 2002-02-01 2006-09-01
RICHARD LANGFIELD MOXON
Company Secretary 1996-08-27 2002-02-01
RICHARD ALLEN HOLMES
Company Secretary 1995-12-12 1996-08-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-24 1995-12-12
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-24 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABACUS ACCOUNTING TECHNICIANS LTD GRUBER FILMS (MAP) LIMITED Company Secretary 2009-03-31 CURRENT 1999-06-23 Dissolved 2016-12-06
ABACUS ACCOUNTING TECHNICIANS LTD BIG RICH FILMS LIMITED Company Secretary 2009-03-31 CURRENT 1994-06-28 Active
ABACUS ACCOUNTING TECHNICIANS LTD ALIZARIN HOLDINGS LIMITED Company Secretary 2009-02-20 CURRENT 2009-02-20 Active - Proposal to Strike off
ABACUS ACCOUNTING TECHNICIANS LTD ALLIED DRAINAGE LTD Company Secretary 2008-06-19 CURRENT 2008-06-19 Liquidation
RICHARD ALLEN HOLMES THE MANSIONS MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2008-09-22 Dissolved 2013-10-15
RICHARD ALLEN HOLMES GRUBER FILMS (MAP) LIMITED Director 1999-06-23 CURRENT 1999-06-23 Dissolved 2016-12-06
GLYNIS MURRAY LYF BRANDS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Dissolved 2018-07-31
GLYNIS MURRAY TOMBOY LIVE LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
GLYNIS MURRAY BRAHAM & MURRAY INGREDIENTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2018-07-31
GLYNIS MURRAY TOMBOY FILMS (UK) LIMITED Director 2009-01-01 CURRENT 2008-09-09 Active
GLYNIS MURRAY TOMBOY FILMS LIMITED Director 2004-07-01 CURRENT 2003-10-29 Dissolved 2014-02-04
GLYNIS MURRAY TOMBOY (NED DEVINE) LIMITED Director 1997-05-20 CURRENT 1997-05-08 Active
GLYNIS MURRAY MURRAY FILM PRODUCTIONS LIMITED Director 1992-08-13 CURRENT 1991-08-13 Active - Proposal to Strike off
STEFAN SCHWARTZ ROAD MOVIE PRODUCTIONS LIMITED Director 1992-03-17 CURRENT 1992-03-17 Dissolved 2013-12-31

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
2024-08-28MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-11-28CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-10CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-07CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-15CH01Director's details changed for Mr Richard Allen Holmes on 2019-04-13
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-06-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0124/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0124/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-12CH04SECRETARY'S DETAILS CHNAGED FOR ABACUS ACCOUNTING TECHNICIANS LTD on 2012-12-12
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/12 FROM 102 Westcombe Hill Blackheath London SE3 7DT
2011-11-30AR0124/11/11 ANNUAL RETURN FULL LIST
2011-08-23AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0124/11/10 FULL LIST
2010-08-02AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-24AR0124/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SCHWARTZ / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GLYNIS MURRAY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HOLMES / 24/11/2009
2009-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS ACCOUNTING TECHNICIANS LTD / 24/11/2009
2009-09-08AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-04288aSECRETARY APPOINTED ABACUS ACCOUNTING TECHNICIANS LTD
2009-05-04288bAPPOINTMENT TERMINATED SECRETARY ADAM CORPORATE SERVICES LIMITED
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM C/O MICHAEL COLLINS,COLLINS & CO 2ND FLOOR, 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2008-12-05363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / ADAM CORPORATE SERVICES LIMITED / 05/07/2008
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLMES / 25/11/2007
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-04288bSECRETARY RESIGNED
2006-02-13363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-07363aRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-12363aRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-16244DELIVERY EXT'D 3 MTH 30/11/02
2003-07-07363aRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-06363aRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2002-02-21288aNEW SECRETARY APPOINTED
2002-02-21288bSECRETARY RESIGNED
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-09-04363aRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
2000-03-29363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 74 MARGARET STREET LONDON W1N 7HA
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
1998-12-10363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1998-04-02363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1997-11-28395PARTICULARS OF MORTGAGE/CHARGE
1997-01-22363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1996-10-01395PARTICULARS OF MORTGAGE/CHARGE
1996-09-14395PARTICULARS OF MORTGAGE/CHARGE
1996-09-06395PARTICULARS OF MORTGAGE/CHARGE
1996-09-04288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED 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 THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY ASSIGNMENT 1997-11-28 Outstanding GUINESS MAHON & CO LIMITED
LEGAL CHARGE 1996-10-01 Outstanding GUINNESS MAHON & CO.LIMITED
DEED OF SECURITY ASSIGNMENT 1996-09-14 Outstanding THE ARTS COUNCIL OF ENGLAND
AGREEMENT 1996-09-06 Outstanding FILM FINANCES, INC.
Creditors
Creditors Due Within One Year 2011-12-01 £ 28,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 17,445
Current Assets 2011-12-01 £ 19,984
Debtors 2011-12-01 £ 2,539
Shareholder Funds 2011-12-01 £ 9,282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED
Trademarks
We have not found any records of THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED. 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 (59111 - Motion picture production activities) as THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED 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 THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED 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 THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED 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.