Background WavePink WaveYellow Wave

GADABOUT FILMS LIMITED (SC556144)

GADABOUT FILMS LIMITED (SC556144) is an active UK company. incorporated on 31 January 2017. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GADABOUT FILMS LIMITED has been registered for 9 years. Current directors include BELL, Douglas Harry Alexander, MURTON, Paul Trevor, THORNTON, Karen.

Company Number
SC556144
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
4th Floor 65 West Regent Street, Glasgow, G2 2AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BELL, Douglas Harry Alexander, MURTON, Paul Trevor, THORNTON, Karen
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GADABOUT FILMS LIMITED

GADABOUT FILMS LIMITED is an active company incorporated on 31 January 2017 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GADABOUT FILMS LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

SC556144

LTD Company

Age

9 Years

Incorporated 31 January 2017

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

4th Floor 65 West Regent Street Glasgow, G2 2AF,

Previous Addresses

114 Union Street Glasgow G1 3QQ Scotland
From: 3 March 2020To: 30 July 2024
Tern Television Productions 73 Crown Street Aberdeen AB11 6EX Scotland
From: 31 January 2017To: 3 March 2020
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TERN TELEVISION PRODUCTIONS LIMITED

Active
73 Crown Street, AberdeenAB11 6EX
Corporate secretary
Appointed 31 Jan 2017

BELL, Douglas Harry Alexander

Active
PathheadEH37 5ST
Born December 1969
Director
Appointed 31 Jan 2017

MURTON, Paul Trevor

Active
Trossachs Road, Aberfoyle, StirlingFK8 3SP
Born September 1957
Director
Appointed 31 Jan 2017

THORNTON, Karen

Active
114 Union Street, GlasgowG1 3QQ
Born November 1968
Director
Appointed 31 Jul 2020

SAWYER, Will

Resigned
73 Crown Street, AberdeenAB11 6EX
Born February 1978
Director
Appointed 11 Oct 2018
Resigned 11 Oct 2018

STRACHAN, David George

Resigned
Kemnay Place, AberdeenAB15 8SG
Born June 1952
Director
Appointed 28 Sept 2017
Resigned 31 Jul 2020

Persons with significant control

2

73 Crown Street, AberdeenAB11 6EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 31 Jan 2017
Trossachs Road, Aberfoyle, StirlingFK8 3SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
12 October 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
28 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
28 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2017
NEWINCIncorporation