Background WavePink WaveYellow Wave

GORILLA GORILLA FILMS LTD (09036990)

GORILLA GORILLA FILMS LTD (09036990) is an active UK company. incorporated on 13 May 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. GORILLA GORILLA FILMS LTD has been registered for 11 years. Current directors include BESWICK, Dean Anthony, GIBBS, Andrew John.

Company Number
09036990
Status
active
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
326 City Road, London, EC1V 2PT
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
BESWICK, Dean Anthony, GIBBS, Andrew John
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORILLA GORILLA FILMS LTD

GORILLA GORILLA FILMS LTD is an active company incorporated on 13 May 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. GORILLA GORILLA FILMS LTD was registered 11 years ago.(SIC: 59131)

Status

active

Active since 11 years ago

Company No

09036990

LTD Company

Age

11 Years

Incorporated 13 May 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

326 City Road London, EC1V 2PT,

Previous Addresses

Angel Gate 326 City Road London EC1V 2PT England
From: 15 September 2015To: 5 April 2017
93 Tabernacle Street London EC2A 4BA
From: 19 November 2014To: 15 September 2015
Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
From: 13 May 2014To: 19 November 2014
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Company Founded
May 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Oct 17
Funding Round
Oct 18
Funding Round
Apr 19
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Jul 23
Funding Round
Oct 23
Share Buyback
Apr 24
Capital Reduction
May 24
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BESWICK, Dean Anthony

Active
City Road, LondonEC1V 2PT
Born October 1974
Director
Appointed 13 May 2014

GIBBS, Andrew John

Active
City Road, LondonEC1V 2PT
Born August 1963
Director
Appointed 03 Jul 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 13 May 2014
Resigned 13 May 2014

BESWICK, Victoria Clare

Resigned
27 Cambridge Park, LondonE11 2PU
Born March 1975
Director
Appointed 13 May 2014
Resigned 03 Jul 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 13 May 2014
Resigned 13 May 2014

Persons with significant control

1

Mr Dean Anthony Beswick

Active
City Road, LondonEC1V 2PT
Born October 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
21 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Incorporation Company
13 May 2014
NEWINCIncorporation