Background WavePink WaveYellow Wave

DAVID GILMOUR MUSIC OVERSEAS LIMITED (01073534)

DAVID GILMOUR MUSIC OVERSEAS LIMITED (01073534) is an active UK company. incorporated on 25 September 1972. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DAVID GILMOUR MUSIC OVERSEAS LIMITED has been registered for 53 years. Current directors include GILMOUR, David Jon, SAMSON, Polly Anne.

Company Number
01073534
Status
active
Type
ltd
Incorporated
25 September 1972
Age
53 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GILMOUR, David Jon, SAMSON, Polly Anne
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID GILMOUR MUSIC OVERSEAS LIMITED

DAVID GILMOUR MUSIC OVERSEAS LIMITED is an active company incorporated on 25 September 1972 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DAVID GILMOUR MUSIC OVERSEAS LIMITED was registered 53 years ago.(SIC: 90030)

Status

active

Active since 53 years ago

Company No

01073534

LTD Company

Age

53 Years

Incorporated 25 September 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

19 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 25 September 1972To: 29 February 2016
Timeline

3 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Apr 12
New Owner
Jul 17
Director Joined
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILMOUR, David Jon

Active
Astoria, HamptonTW12 2EN
Born March 1946
Director
Appointed N/A

SAMSON, Polly Anne

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1962
Director
Appointed 24 Jan 2022

SLC REGISTRARS LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed N/A
Resigned 04 Mar 2013

GILMOUR, Virginia Ann

Resigned
43 Portland Road, LondonW11 4LJ
Born January 1949
Director
Appointed N/A
Resigned 17 Sept 1991

VENUS, David Anthony

Resigned
Portsmouth Road, EsherKT10 9AD
Born September 1951
Director
Appointed 06 Jul 1991
Resigned 31 Mar 2012

Persons with significant control

2

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

David Jon Gilmour

Active
Garrick's Lawn, HamptonTW12 2EN
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Resolution
30 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
17 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
10 October 2007
288cChange of Particulars
Legacy
8 October 2007
353a353a
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Accounts With Accounts Type Small
13 April 2003
AAAnnual Accounts
Legacy
28 August 2002
363aAnnual Return
Accounts With Accounts Type Medium
3 May 2002
AAAnnual Accounts
Legacy
3 December 2001
288cChange of Particulars
Legacy
24 October 2001
287Change of Registered Office
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
22 March 2000
287Change of Registered Office
Legacy
1 September 1999
363aAnnual Return
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
244244
Legacy
9 December 1997
353353
Legacy
9 December 1997
288cChange of Particulars
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 1996
AUDAUD
Legacy
23 April 1996
244244
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
353353
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
23 October 1991
288288
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Memorandum Articles
15 May 1991
MEM/ARTSMEM/ARTS
Resolution
14 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
28 February 1989
288288
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
2 September 1988
353353
Auditors Resignation Company
30 September 1987
AUDAUD
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
363363