Company NameGemmy Productions (UK) Limited
DirectorBarbara Taylor Bradford
Company StatusActive
Company Number02458157
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 2 months ago)
Previous NameOverbusy Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Barbara Taylor Bradford
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleAuthor
Country of ResidenceUnited States
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Stanley Bobbie Caplin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(3 years after company formation)
Appointment Duration25 years, 2 months (resigned 21 March 2018)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address82 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Robert Ernst Bradford
Date of BirthMay 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1993(3 years after company formation)
Appointment Duration26 years, 5 months (resigned 02 July 2019)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address505 Park Avenue
4th Floor
New York
Ny
10022
Director NameMs Elaine Clare Holmes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(3 years after company formation)
Appointment Duration27 years, 4 months (resigned 19 May 2020)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address9 Long Meadows
Bramhope
Leeds
LS16 9DA
Secretary NameJanice Maria Bobrowska
NationalityBritish
StatusResigned
Appointed10 January 1993(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressDancing Water
5 Swan Island 1 Strawberry Vale
Twickenham
Middlesex
TW1 4RP
Secretary NameYvonne De Valera
NationalityBritish
StatusResigned
Appointed24 May 1996(6 years, 4 months after company formation)
Appointment Duration24 years (resigned 19 May 2020)
RoleCompany Director
Correspondence Address55a Ebury Street
London
SW1W 0LU

Location

Registered AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Barbara Taylor Bradford
50.00%
Ordinary
1 at £1Robert Ernst Bradford
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,231,465
Current Liabilities£4,237,817

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 February 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
29 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
26 January 2021Change of details for Ms Barbara Taylor Bradford as a person with significant control on 2 July 2019 (2 pages)
26 May 2020Micro company accounts made up to 31 March 2019 (3 pages)
21 May 2020Termination of appointment of Elaine Clare Holmes as a director on 19 May 2020 (1 page)
21 May 2020Termination of appointment of Yvonne De Valera as a secretary on 19 May 2020 (1 page)
21 May 2020Appointment of Mrs Barbara Taylor Bradford as a director on 19 May 2020 (2 pages)
28 February 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
28 February 2020Cessation of Robert Ernst Bradford as a person with significant control on 2 July 2019 (1 page)
28 February 2020Termination of appointment of Robert Ernst Bradford as a director on 2 July 2019 (1 page)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
16 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 March 2018Termination of appointment of Stanley Bobbie Caplin as a director on 21 March 2018 (1 page)
12 March 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(6 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(6 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Elaine Clare Holmes on 17 January 2013 (2 pages)
22 January 2013Director's details changed for Elaine Clare Holmes on 17 January 2013 (2 pages)
31 December 2012Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ on 31 December 2012 (2 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 January 2012Director's details changed for Mr Robert Ernst Bradford on 30 November 2010 (2 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
30 January 2012Director's details changed for Mr Robert Ernst Bradford on 30 November 2010 (2 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 February 2010Director's details changed for Mr Robert Ernst Bradford on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Elaine Clare Holmes on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Robert Ernst Bradford on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Elaine Clare Holmes on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Robert Ernst Bradford on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Elaine Clare Holmes on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2009Return made up to 10/01/09; full list of members (4 pages)
26 January 2009Return made up to 10/01/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 January 2008Return made up to 10/01/08; full list of members (3 pages)
18 January 2008Return made up to 10/01/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
17 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Return made up to 10/01/07; full list of members (3 pages)
1 February 2007Return made up to 10/01/07; full list of members (3 pages)
31 January 2006Return made up to 10/01/06; full list of members (3 pages)
31 January 2006Return made up to 10/01/06; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 February 2005Return made up to 10/01/05; full list of members (6 pages)
18 February 2005Return made up to 10/01/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 February 2004Return made up to 10/01/04; full list of members (6 pages)
11 February 2004Return made up to 10/01/04; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 October 2002Registered office changed on 29/10/02 from: 10 orange street london WC2H 7DQ (1 page)
29 October 2002Registered office changed on 29/10/02 from: 10 orange street london WC2H 7DQ (1 page)
28 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 February 2002Return made up to 10/01/02; full list of members (6 pages)
21 February 2002Return made up to 10/01/02; full list of members (6 pages)
2 February 2001Return made up to 10/01/01; full list of members (7 pages)
2 February 2001Return made up to 10/01/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 January 2000Return made up to 10/01/00; full list of members (8 pages)
13 January 2000Return made up to 10/01/00; full list of members (8 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
15 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Return made up to 10/01/99; full list of members (8 pages)
25 January 1999Return made up to 10/01/99; full list of members (8 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
28 January 1998Return made up to 10/01/98; full list of members (7 pages)
28 January 1998Return made up to 10/01/98; full list of members (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
10 April 1997Full accounts made up to 31 March 1996 (9 pages)
10 April 1997Full accounts made up to 31 March 1996 (9 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Return made up to 10/01/97; full list of members (7 pages)
18 February 1997Return made up to 10/01/97; full list of members (7 pages)
3 February 1997New secretary appointed (1 page)
3 February 1997New secretary appointed (1 page)
18 April 1996Full accounts made up to 31 March 1995 (9 pages)
18 April 1996Full accounts made up to 31 March 1994 (10 pages)
18 April 1996Full accounts made up to 31 March 1994 (10 pages)
18 April 1996Full accounts made up to 31 March 1995 (9 pages)
12 March 1996Return made up to 10/01/96; no change of members (6 pages)
12 March 1996Return made up to 10/01/96; no change of members (6 pages)