Background WavePink WaveYellow Wave

PETER GABRIEL LIMITED (01102482)

PETER GABRIEL LIMITED (01102482) is an active UK company. incorporated on 19 March 1973. with registered office in Corsham. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. PETER GABRIEL LIMITED has been registered for 53 years. Current directors include GABRIEL, Peter Brian, LARGE, Michael David.

Company Number
01102482
Status
active
Type
ltd
Incorporated
19 March 1973
Age
53 years
Address
Mill Lane, Corsham, SN13 8PL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GABRIEL, Peter Brian, LARGE, Michael David
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER GABRIEL LIMITED

PETER GABRIEL LIMITED is an active company incorporated on 19 March 1973 with the registered office located in Corsham. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. PETER GABRIEL LIMITED was registered 53 years ago.(SIC: 59200)

Status

active

Active since 53 years ago

Company No

01102482

LTD Company

Age

53 Years

Incorporated 19 March 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Mill Lane Box Corsham, SN13 8PL,

Timeline

8 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Mar 73
Funding Round
Apr 22
Director Left
Feb 24
Loan Cleared
Jul 25
Owner Exit
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
Owner Exit
Jan 26
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HATCHMAN, David Charles

Active
Okus Road, SwindonSN1 4HY
Secretary
Appointed 31 Aug 2008

GABRIEL, Peter Brian

Active
Box Mill, BoxSN13 8PL
Born February 1950
Director
Appointed N/A

LARGE, Michael David

Active
The Malting Barn 185 Top Lane, MelkshamSN12 8QL
Born June 1959
Director
Appointed 30 Sept 1994

CHALMERS, Michael

Resigned
7 Averill Street, LondonW6 8ED
Secretary
Appointed 30 Sept 1994
Resigned 30 Jun 1995

GUMM, Karen Hazel

Resigned
15 Tower Hill, WestburyBA13 3SP
Secretary
Appointed 10 Jul 1997
Resigned 31 Aug 2008

PEDRO, Maria

Resigned
Flat E, LondonW9 1DP
Secretary
Appointed N/A
Resigned 30 Sept 1994

STEPHENS, Peter David

Resigned
23 Maybrick Road, BathBA2 3PU
Secretary
Appointed 01 Jul 1995
Resigned 09 Jul 1997

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed N/A
Resigned 04 Jul 1992

GOLDSWORTHY, Anne Felicia

Resigned
4 Parc Close, UskNP15 1PN
Born October 1951
Director
Appointed 01 Jan 2000
Resigned 18 Jan 2024

KULLAR, Harmandip Singh

Resigned
15 Redhill Close, CalneSN11 9NY
Born November 1962
Director
Appointed 16 Jan 1995
Resigned 31 Mar 2003

PEDRO, Maria

Resigned
Flat E, LondonW9 1DP
Born May 1952
Director
Appointed N/A
Resigned 30 Sept 1994

STEPHEN, David

Resigned
C/O Real World Studios, BoxSN14 9PL
Born April 1962
Director
Appointed 18 Apr 1994
Resigned 28 May 1996

Persons with significant control

3

1 Active
2 Ceased
Box, CorshamSN13 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2025
Box, CorshamSN13 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2025
Ceased 30 Dec 2025

Mr Peter Brian Gabriel

Ceased
Mill Lane, CorshamSN13 8PL
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

135

Notification Of A Person With Significant Control
2 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
30 December 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 December 2025
MAMA
Resolution
30 December 2025
RESOLUTIONSResolutions
Memorandum Articles
30 December 2025
MAMA
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
26 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
21 September 2006
403b403b
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
2 October 1995
287Change of Registered Office
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
363x363x
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363x363x
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
24 September 1993
363x363x
Legacy
4 September 1993
395Particulars of Mortgage or Charge
Legacy
27 June 1993
287Change of Registered Office
Legacy
27 June 1993
363x363x
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 December 1992
AAAnnual Accounts
Legacy
2 September 1992
287Change of Registered Office
Legacy
19 May 1992
88(2)R88(2)R
Legacy
19 May 1992
123Notice of Increase in Nominal Capital
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
19 November 1991
288288
Accounts With Accounts Type Full Group
21 October 1991
AAAnnual Accounts
Legacy
4 September 1991
363x363x
Legacy
29 July 1991
288288
Legacy
21 August 1990
363363
Accounts With Accounts Type Full Group
29 May 1990
AAAnnual Accounts
Legacy
23 January 1990
288288
Legacy
16 October 1989
363363
Legacy
18 July 1989
288288
Legacy
2 March 1989
288288
Resolution
22 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
10 November 1987
288288
Legacy
10 November 1987
287Change of Registered Office
Legacy
6 February 1987
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 March 1973
NEWINCIncorporation