Background WavePink WaveYellow Wave

GABRIELI CONSORT & PLAYERS LIMITED (03285376)

GABRIELI CONSORT & PLAYERS LIMITED (03285376) is an active UK company. incorporated on 29 November 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. GABRIELI CONSORT & PLAYERS LIMITED has been registered for 29 years. Current directors include HARRISON, Patrick Gregory Birch, MCCREESH, Paul Dominic.

Company Number
03285376
Status
active
Type
ltd
Incorporated
29 November 1996
Age
29 years
Address
Kings Place Music Foundation, London, N1 9AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HARRISON, Patrick Gregory Birch, MCCREESH, Paul Dominic
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABRIELI CONSORT & PLAYERS LIMITED

GABRIELI CONSORT & PLAYERS LIMITED is an active company incorporated on 29 November 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. GABRIELI CONSORT & PLAYERS LIMITED was registered 29 years ago.(SIC: 90010)

Status

active

Active since 29 years ago

Company No

03285376

LTD Company

Age

29 Years

Incorporated 29 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

GABRIELI LIMITED
From: 29 November 1996To: 25 January 2006
Contact
Address

Kings Place Music Foundation 90 York Way London, N1 9AG,

Previous Addresses

Able & Young Ltd Airport House Purley Way Croydon Surrey CR0 0XZ England
From: 18 September 2019To: 18 March 2025
57 High Street South Norwood London SE25 6EF
From: 3 October 2012To: 18 September 2019
372 Old Street London EC1V 9LT
From: 29 November 1996To: 3 October 2012
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 16
Director Joined
Sept 17
Director Left
May 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HARRISON, Patrick Gregory Birch

Active
90 York Way, LondonN1 9AG
Born June 1970
Director
Appointed 04 Jun 2025

MCCREESH, Paul Dominic

Active
Walnut Tree House, OakhamLE15 8LN
Born May 1960
Director
Appointed 04 Dec 1996

BAEKHOEJ, Ole

Resigned
9 Robinson Road, LondonE2 9LX
Secretary
Appointed 01 Jan 2005
Resigned 15 Aug 2008

BURDETT, Julia

Resigned
30 Sandringham Way, Market HarboroughLE16 8EP
Secretary
Appointed 04 Dec 1996
Resigned 01 Dec 2001

MCCREESH, Paul Dominic

Resigned
Walnut Tree House, OakhamLE15 8LN
Secretary
Appointed 01 Dec 2001
Resigned 27 Jan 2005

MCMUNN, John Andrew

Resigned
65 King's Cross Road, LondonWC1X 9LW
Secretary
Appointed 01 Sept 2017
Resigned 01 Aug 2020

YORK SKINNER, Susie Lucy

Resigned
Burghill Road, LondonSE26 4HJ
Secretary
Appointed 14 Mar 2011
Resigned 01 Sept 2017

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 29 Nov 1996
Resigned 04 Dec 1996

ABRAHAMS, Michael Steven

Resigned
Clapton Terrace, LondonE5 9BW
Born May 1956
Director
Appointed 11 Dec 2018
Resigned 26 Jun 2023

ALLEN, Stephen David

Resigned
Wincott Street, LondonSE11 4NT
Born September 1966
Director
Appointed 01 Oct 2018
Resigned 15 Apr 2024

BAEKHOEJ, Ole

Resigned
9 Robinson Road, LondonE2 9LX
Born March 1970
Director
Appointed 01 Jan 2002
Resigned 15 Aug 2008

BROWN, Richard Anthony

Resigned
Barnhill Road, WarehamBH20 5BG
Born November 1946
Director
Appointed 01 Nov 2010
Resigned 01 Oct 2015

CRYAN, John Michael

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born December 1960
Director
Appointed 27 Nov 2002
Resigned 18 May 2018

GEMES, Alan David

Resigned
More London Riverside, LondonSE1 2RT
Born June 1956
Director
Appointed 11 Dec 2018
Resigned 04 Jun 2025

HAYLOCK, Julian Ronald

Resigned
The Porch House, Market HarboroughLE16 8PG
Born September 1944
Director
Appointed 04 Dec 1996
Resigned 19 May 2011

LOUGHREY, Nicola Jennie

Resigned
209-213 Tooting High Street, LondonSW17 0SZ
Born March 1978
Director
Appointed 01 Nov 2010
Resigned 04 May 2012

YORK SKINNER, Susannah

Resigned
17b Burghill Road, LondonSE26 4HJ
Born January 1979
Director
Appointed 01 Sept 2017
Resigned 05 Feb 2024

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 29 Nov 1996
Resigned 04 Dec 1996

Persons with significant control

1

Gabrieli

Active
High Street, LondonSE25 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
2 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Memorandum Articles
7 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
25 January 2002
287Change of Registered Office
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
225Change of Accounting Reference Date
Legacy
29 April 1997
88(2)R88(2)R
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Incorporation Company
29 November 1996
NEWINCIncorporation