Background WavePink WaveYellow Wave

GABRIEL MEDIA LIMITED (05451667)

GABRIEL MEDIA LIMITED (05451667) is an active UK company. incorporated on 12 May 2005. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. GABRIEL MEDIA LIMITED has been registered for 20 years. Current directors include POWELL, Robert Anthony Mark.

Company Number
05451667
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
116 Haymoor, Lichfield, WS14 9SX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
POWELL, Robert Anthony Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABRIEL MEDIA LIMITED

GABRIEL MEDIA LIMITED is an active company incorporated on 12 May 2005 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GABRIEL MEDIA LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05451667

LTD Company

Age

20 Years

Incorporated 12 May 2005

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

116 Haymoor Lichfield, WS14 9SX,

Previous Addresses

11 the Village Green Sinderby Thirsk North Yorkshire YO7 4HY
From: 21 December 2009To: 10 July 2019
21 Town Street, Old Malton Malton North Yorkshire YO17 7HB
From: 12 May 2005To: 21 December 2009
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
New Owner
Jul 17
New Owner
Jul 17
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

POWELL, Robert Anthony Mark

Active
116 Haymoor, LichfieldWS14 9SX
Born June 1961
Director
Appointed 12 May 2005

NOAKES, David Anthony

Resigned
The Village Green, ThirskYO7 4HY
Secretary
Appointed 12 May 2005
Resigned 10 Jul 2019

GROSVENOR SECRETARIES LIMITED

Resigned
5 Athol Street, DouglasIM1 1QL
Corporate secretary
Appointed 12 May 2005
Resigned 12 May 2005

GARVEY, John

Resigned
58 Little Sutton Road, Sutton ColdfieldB75 6QL
Born November 1966
Director
Appointed 12 May 2005
Resigned 31 Dec 2006

NOAKES, David Anthony

Resigned
21 Town Street, MaltonYO17 7HB
Born June 1965
Director
Appointed 12 May 2005
Resigned 12 May 2005

WRIGHT, Clive Francis

Resigned
53 Dimbles Lane, LichfieldWS13 7HW
Born October 1969
Director
Appointed 12 May 2005
Resigned 07 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Anthony Mark Powell

Active
Haymoor, LichfieldWS14 9SX
Born June 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Dec 2025

Mrs Rebecca Louise Wright

Ceased
Haymoor, LichfieldWS14 9SX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2025

Mrs Rosemary Jessica Anne Powell

Ceased
Haymoor, LichfieldWS14 9SX
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2025
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
22 February 2007
169169
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
128(4)128(4)
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
7 June 2006
363aAnnual Return
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Incorporation Company
12 May 2005
NEWINCIncorporation