Background WavePink WaveYellow Wave

GU LICENSING LIMITED (06461003)

GU LICENSING LIMITED (06461003) is an active UK company. incorporated on 31 December 2007. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. GU LICENSING LIMITED has been registered for 18 years. Current directors include HORSEFIELD, Andrew.

Company Number
06461003
Status
active
Type
ltd
Incorporated
31 December 2007
Age
18 years
Address
4th Floor British India House, Newcastle Upon Tyne, NE1 6UF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HORSEFIELD, Andrew
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GU LICENSING LIMITED

GU LICENSING LIMITED is an active company incorporated on 31 December 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. GU LICENSING LIMITED was registered 18 years ago.(SIC: 59200)

Status

active

Active since 18 years ago

Company No

06461003

LTD Company

Age

18 Years

Incorporated 31 December 2007

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NEWINCCO 793 LIMITED
From: 31 December 2007To: 21 January 2008
Contact
Address

4th Floor British India House Carliol Square Newcastle Upon Tyne, NE1 6UF,

Previous Addresses

103 Gaunt Street London SE1 6DP
From: 20 January 2010To: 21 May 2015
Seventh Floor 90 High Holborn London WC1V 6XX
From: 31 December 2007To: 20 January 2010
Timeline

4 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Oct 09
Director Joined
Oct 09
Director Left
May 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HORSEFIELD, Andrew

Active
British India House, Newcastle Upon TyneNE1 6UF
Born January 1967
Director
Appointed 25 Sept 2009

DAVIES, Victoria Charlotte

Resigned
Gaunt Street, LondonSE1 6DP
Secretary
Appointed 17 Jun 2010
Resigned 11 Oct 2013

HOLMAN, Richard John Gawen

Resigned
11 Genoa Avenue, LondonSW15 6DY
Secretary
Appointed 14 Sept 2009
Resigned 17 Jun 2010

WATTS, Raju Paul

Resigned
Great Elms Road, BromleyBR2 9NF
Secretary
Appointed 11 Oct 2013
Resigned 19 May 2015

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 31 Dec 2007
Resigned 14 Sept 2009

PRESENCER, Lohan

Resigned
Kiln Lane, Bourne EndSL8 5JE
Born October 1970
Director
Appointed 14 Sept 2009
Resigned 19 May 2015

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 31 Dec 2007
Resigned 14 Sept 2009

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 31 Dec 2007
Resigned 14 Sept 2009

Persons with significant control

1

Mr Andrew Horsfield

Active
British India House, Newcastle Upon TyneNE1 6UF
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Resolution
5 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Resolution
21 October 2009
RESOLUTIONSResolutions
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Certificate Change Of Name Company
21 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 December 2007
NEWINCIncorporation