Background WavePink WaveYellow Wave

GRUBER FILMS LIMITED (04388433)

GRUBER FILMS LIMITED (04388433) is an active UK company. incorporated on 6 March 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. GRUBER FILMS LIMITED has been registered for 24 years. Current directors include FOGELMAN, Ronald Howard, PARENTE, William.

Company Number
04388433
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
79 Meadway Hampstead Garden Suburb, London, NW11 6QJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FOGELMAN, Ronald Howard, PARENTE, William
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUBER FILMS LIMITED

GRUBER FILMS LIMITED is an active company incorporated on 6 March 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. GRUBER FILMS LIMITED was registered 24 years ago.(SIC: 59111, 59113)

Status

active

Active since 24 years ago

Company No

04388433

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

GRUBER ENTERTAINMENT LIMITED
From: 26 March 2002To: 14 May 2002
EASYBEST LIMITED
From: 6 March 2002To: 26 March 2002
Contact
Address

79 Meadway Hampstead Garden Suburb London, NW11 6QJ,

Previous Addresses

C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
From: 31 August 2023To: 10 January 2024
C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 10 July 2023To: 31 August 2023
C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 6 August 2020To: 10 July 2023
C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 1 February 2019To: 6 August 2020
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 30 June 2016To: 1 February 2019
C/O Gordon Dadds 6 Agar Street London WC2N 4HN
From: 13 June 2014To: 30 June 2016
C/O Davenport Lyons 6 Agar Street London
From: 20 September 2013To: 13 June 2014
Davenport Lynons 30 Old Burlington Street London W1S 3NL
From: 6 March 2002To: 20 September 2013
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Mar 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOGELMAN, Ronald Howard

Active
79 Meadway, LondonNW11 6QJ
Born May 1965
Director
Appointed 25 May 2004

PARENTE, William

Active
Welbeck Abbey, WorksopS80 3LL
Born February 1951
Director
Appointed 30 Apr 2002

DLC COMPANY SERVICES LIMITED

Resigned
Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 21 Mar 2002
Resigned 24 Mar 2014

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 06 Mar 2002
Resigned 21 Mar 2002

BONAVERO, Yves Jean Marc

Resigned
54 St James`S Gardens, LondonW11 4RA
Born January 1953
Director
Appointed 30 Apr 2002
Resigned 17 May 2006

HOLMES, Richard Allen

Resigned
1a Rotherwood Mansions, LondonSW16 2DB
Born January 1963
Director
Appointed 21 Mar 2002
Resigned 12 May 2006

MCS INCORPORATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 06 Mar 2002
Resigned 21 Mar 2002

Persons with significant control

2

Mr Ronald Howard Fogelman

Active
Hampstead Garden Suburb, LondonNW11 6QJ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Allen Holmes

Active
78 Madeira Road, LondonSW16 2DE
Born January 1963

Nature of Control

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

Filing History

86

Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Memorandum Articles
4 June 2004
MEM/ARTSMEM/ARTS
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
20 June 2003
225Change of Accounting Reference Date
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
15 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Memorandum Articles
9 April 2002
MEM/ARTSMEM/ARTS
Legacy
9 April 2002
123Notice of Increase in Nominal Capital
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
287Change of Registered Office
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2002
NEWINCIncorporation