Active
Company Information for THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED
10 SOUTHBROOK MEWS, LONDON, SE12 8LG,
|
Company Registration Number
03130328
Private Limited Company
Active |
Company Name | |
---|---|
THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED | |
Legal Registered Office | |
10 SOUTHBROOK MEWS LONDON SE12 8LG Other companies in SE12 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ABACUS ACCOUNTING TECHNICIANS LTD |
||
RICHARD ALLEN HOLMES |
||
GLYNIS MURRAY |
||
STEFAN SCHWARTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM CORPORATE SERVICES LIMITED |
Company Secretary | ||
TRACEY KAREN SKARRATTS |
Company Secretary | ||
RICHARD LANGFIELD MOXON |
Company Secretary | ||
RICHARD ALLEN HOLMES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRUBER FILMS (MAP) LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1999-06-23 | Dissolved 2016-12-06 | |
BIG RICH FILMS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1994-06-28 | Active | |
ALIZARIN HOLDINGS LIMITED | Company Secretary | 2009-02-20 | CURRENT | 2009-02-20 | Active - Proposal to Strike off | |
ALLIED DRAINAGE LTD | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Liquidation | |
THE MANSIONS MANAGEMENT LIMITED | Director | 2008-09-22 | CURRENT | 2008-09-22 | Dissolved 2013-10-15 | |
GRUBER FILMS (MAP) LIMITED | Director | 1999-06-23 | CURRENT | 1999-06-23 | Dissolved 2016-12-06 | |
LYF BRANDS LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Dissolved 2018-07-31 | |
TOMBOY LIVE LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
BRAHAM & MURRAY INGREDIENTS LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Dissolved 2018-07-31 | |
TOMBOY FILMS (UK) LIMITED | Director | 2009-01-01 | CURRENT | 2008-09-09 | Active | |
TOMBOY FILMS LIMITED | Director | 2004-07-01 | CURRENT | 2003-10-29 | Dissolved 2014-02-04 | |
TOMBOY (NED DEVINE) LIMITED | Director | 1997-05-20 | CURRENT | 1997-05-08 | Active | |
MURRAY FILM PRODUCTIONS LIMITED | Director | 1992-08-13 | CURRENT | 1991-08-13 | Active - Proposal to Strike off | |
ROAD MOVIE PRODUCTIONS LIMITED | Director | 1992-03-17 | CURRENT | 1992-03-17 | Dissolved 2013-12-31 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Richard Allen Holmes on 2019-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABACUS ACCOUNTING TECHNICIANS LTD on 2012-12-12 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/12 FROM 102 Westcombe Hill Blackheath London SE3 7DT | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SCHWARTZ / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GLYNIS MURRAY / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HOLMES / 24/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS ACCOUNTING TECHNICIANS LTD / 24/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED ABACUS ACCOUNTING TECHNICIANS LTD | |
288b | APPOINTMENT TERMINATED SECRETARY ADAM CORPORATE SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM C/O MICHAEL COLLINS,COLLINS & CO 2ND FLOOR, 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADAM CORPORATE SERVICES LIMITED / 05/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLMES / 25/11/2007 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
244 | DELIVERY EXT'D 3 MTH 30/11/02 | |
363a | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363a | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363a | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 74 MARGARET STREET LONDON W1N 7HA | |
287 | REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR | |
363s | RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL SECURITY ASSIGNMENT | Outstanding | GUINESS MAHON & CO LIMITED | |
LEGAL CHARGE | Outstanding | GUINNESS MAHON & CO.LIMITED | |
DEED OF SECURITY ASSIGNMENT | Outstanding | THE ARTS COUNCIL OF ENGLAND | |
AGREEMENT | Outstanding | FILM FINANCES, INC. |
Creditors Due Within One Year | 2011-12-01 | £ 28,071 |
---|
Creditors and other liabilities
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
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
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 |
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. |