GABRIELI

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Stephen Leslie Barter as a director on 2025-05-16

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from Able & Young Ltd Airport House Purley Way Croydon Surrey CR0 0XZ England to Kings Place Music Foundation 90 York Way London N1 9AG on 2025-03-18

View Document

10/01/2510 January 2025 Appointment of Mr Patrick Gregory Birch Harrison as a director on 2025-01-01

View Document

10/01/2510 January 2025 Appointment of Ms Hilary Ruth Hodgson as a director on 2025-01-10

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Termination of appointment of Alan David Gemes as a director on 2024-11-17

View Document

16/04/2416 April 2024 Termination of appointment of Stephen David Allen as a director on 2024-04-15

View Document

10/04/2410 April 2024 Appointment of Sir Richard John Mantle Obe Dl as a director on 2024-04-10

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/02/2413 February 2024 Appointment of Mr Philip Henry Keller as a director on 2023-06-26

View Document

13/02/2413 February 2024 Appointment of Mr Jonathan Douglas Cbe as a director on 2023-06-26

View Document

12/02/2412 February 2024 Termination of appointment of Susannah York Skinner as a director on 2024-02-05

View Document

12/02/2412 February 2024 Termination of appointment of Roger Alan Le Tissier as a director on 2023-06-26

View Document

12/02/2412 February 2024 Termination of appointment of Michael Steven Abrahams as a director on 2023-06-26

View Document

12/02/2412 February 2024 Termination of appointment of John Andrew Mcmunn as a secretary on 2020-09-01

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ALAN DAVID GEMES

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GEMES

View Document

19/02/1519 February 2015 13/02/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR ALAN DAVID GEMES

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS LOUISE MARCELLE VICTORIA SODEN

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUSIE SUSIE YORK SKINNER / 18/08/2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BOAS

View Document

25/03/1425 March 2014 13/02/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA PLATT

View Document

13/11/1313 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ROGER LE TISSIER

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MS JUDITH SEROTA

View Document

05/03/135 March 2013 13/02/13 NO MEMBER LIST

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MS SUSIE YORK SKINNER

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN PLATT

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR STEVE ALLEN

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
372 OLD STREET
LONDON
EC1V 9LT

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MS SUSIE SUSIE YORK SKINNER

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MS AMANDA PLATT

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUGHREY

View Document

27/03/1227 March 2012 13/02/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY HENFREY

View Document

26/10/1126 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN HAYLOCK

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENFREY

View Document

10/03/1110 March 2011 13/02/11 NO MEMBER LIST

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MICHAEL STEVEN ABRAHAMS

View Document

23/11/1023 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED SUSAN AMANDA PLATT

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED NICOLA JENNIE LOUGHREY

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY WILLIAM HENFREY / 13/02/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BROWN / 13/02/2010

View Document

01/04/101 April 2010 13/02/10 NO MEMBER LIST

View Document

06/10/096 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

27/01/0927 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR OLE BAEKHOEJ

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY OLE BAEKHOEJ

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

04/07/084 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/02/0723 February 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information