ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gruber Films Limited

Gruber Films Limited is an active company incorporated on 6 March 2002 with the registered office located in London, Greater London. Gruber Films Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04388433
Private limited company
Age
23 years
Incorporated 6 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (6 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
79 Meadway Hampstead Garden Suburb
London
NW11 6QJ
England
Address changed on 10 Jan 2024 (1 year 9 months ago)
Previous address was C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • PSC • Film Executive • British • Lives in UK • Born in May 1965
Director • British • Lives in England • Born in Feb 1951
Mr. Richard Allen Holmes
PSC • English • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Welbeck Estates Company Limited(The)
William Parente is a mutual person.
Active
Bolsover Properties Limited
William Parente is a mutual person.
Active
Burghley House Preservation Trust Limited
William Parente is a mutual person.
Active
Welbeck Estates Company (Title) Limited(The)
William Parente is a mutual person.
Active
Woodhouse Hall Developments Limited
William Parente is a mutual person.
Active
Bonaparte Group Limited
William Parente is a mutual person.
Active
Welbeck Scottish Farms Limited
William Parente is a mutual person.
Active
Fai - Italian Heritage Trust
William Parente is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £52 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.53K
Decreased by £52 (-0%)
Total Liabilities
-£198.55K
Increased by £224 (0%)
Net Assets
-£187.02K
Decreased by £276 (0%)
Debt Ratio (%)
1722%
Increased by 9.66% (+1%)
Latest Activity
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Full Accounts Submitted
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 10 Jan 2024
Full Accounts Submitted
2 Years Ago on 23 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 31 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 10 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 18 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 13 Dec 2022
Get Credit Report
Discover Gruber Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 April 2025 with no updates
Submitted on 23 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 22 Apr 2024
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 79 Meadway Hampstead Garden Suburb London NW11 6QJ on 10 January 2024
Submitted on 10 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 23 Oct 2023
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
Submitted on 31 Aug 2023
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
Submitted on 10 Jul 2023
Confirmation statement made on 18 April 2023 with no updates
Submitted on 18 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year