Background WavePink WaveYellow Wave

GILBEY FILMS LIMITED (07714653)

GILBEY FILMS LIMITED (07714653) is an active UK company. incorporated on 22 July 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. GILBEY FILMS LIMITED has been registered for 14 years. Current directors include GILBERT, Andrew David, MOTIE, Tanya Jeneme.

Company Number
07714653
Status
active
Type
ltd
Incorporated
22 July 2011
Age
14 years
Address
19 Camden Mews, London, NW1 9DB
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
GILBERT, Andrew David, MOTIE, Tanya Jeneme
SIC Codes
59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBEY FILMS LIMITED

GILBEY FILMS LIMITED is an active company incorporated on 22 July 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. GILBEY FILMS LIMITED was registered 14 years ago.(SIC: 59112, 59113)

Status

active

Active since 14 years ago

Company No

07714653

LTD Company

Age

14 Years

Incorporated 22 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

19 Camden Mews London, NW1 9DB,

Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Apr 21
New Owner
Apr 21
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILBERT, Andrew David

Active
Camden Mews, LondonNW1 9DB
Born September 1965
Director
Appointed 22 Jul 2011

MOTIE, Tanya Jeneme

Active
Camden Mews, LondonNW1 9DB
Born February 1965
Director
Appointed 06 Apr 2021

MACQUEEN, William James

Resigned
The Barons, TwickenhamTW1 2AW
Born March 1959
Director
Appointed 15 Mar 2013
Resigned 30 Jul 2025

STARKEY, Adam James

Resigned
The Moorings, StonehouseGL10 3RF
Born July 1965
Director
Appointed 15 Mar 2013
Resigned 30 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Tanya Jeneme Motie

Ceased
Camden Mews, LondonNW1 9DB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2021
Ceased 30 Jul 2025

Mr Andrew David Gilbert

Active
Camden Mews, LondonNW1 9DB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
7 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Incorporation Company
22 July 2011
NEWINCIncorporation