Background WavePink WaveYellow Wave

GINGERBREAD MAN RECORDS LIMITED (09518102)

GINGERBREAD MAN RECORDS LIMITED (09518102) is an active UK company. incorporated on 30 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. GINGERBREAD MAN RECORDS LIMITED has been registered for 10 years. Current directors include CAMP, Stuart James, HOWARD, Edmund Philip, SAXE, Charlotte Chloe and 1 others.

Company Number
09518102
Status
active
Type
ltd
Incorporated
30 March 2015
Age
10 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CAMP, Stuart James, HOWARD, Edmund Philip, SAXE, Charlotte Chloe, SHEERAN, Edward Christopher
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINGERBREAD MAN RECORDS LIMITED

GINGERBREAD MAN RECORDS LIMITED is an active company incorporated on 30 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. GINGERBREAD MAN RECORDS LIMITED was registered 10 years ago.(SIC: 59200)

Status

active

Active since 10 years ago

Company No

09518102

LTD Company

Age

10 Years

Incorporated 30 March 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

C/O C/O Olswang Cosec Limited 7th Floor 90 High Holborn London WC1V 6XX England
From: 15 April 2016To: 15 May 2017
41 Great Portland Street London W1W 7LA United Kingdom
From: 30 March 2015To: 15 April 2016
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 20
Director Joined
Apr 20
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAMP, Stuart James

Active
Great Portland Street, LondonW1W 7LA
Born June 1973
Director
Appointed 31 Mar 2016

HOWARD, Edmund Philip

Active
Wrights Lane, LondonW8 5SW
Born September 1980
Director
Appointed 31 Mar 2020

SAXE, Charlotte Chloe

Active
78 Cannon Street, LondonEC4N 6AF
Born February 1978
Director
Appointed 31 Mar 2016

SHEERAN, Edward Christopher

Active
LondonW1W 7LA
Born February 1991
Director
Appointed 30 Mar 2015

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 31 Mar 2016
Resigned 10 Apr 2024

COOK, Benjamin Joseph

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 31 Mar 2016
Resigned 31 Mar 2020

Persons with significant control

2

78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Great Portland Street, LondonW1W 7LA

Nature of Control

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

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 April 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Incorporation Company
30 March 2015
NEWINCIncorporation