Company NameGizzi Limited
DirectorMartin King
Company StatusActive
Company Number06474186
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(10 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 George Lane
Bredbury
Stockport
SK6 1AT
Director NameMrs Deborah Sylvia Fahy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleSecretary
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameMr Michael Jon Fahy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Secretary NameMr Michael Jon Fahy
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameMr John William Hough
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2012)
RoleTrustee And Company Director
Country of ResidenceEngland
Correspondence Address39 Waldegrave Road
Upper Norwood
London
SE19 2AL
Director NameMr Henry Broadhead
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 December 2020)
RoleAudio Engineer
Country of ResidenceEngland
Correspondence AddressHeadley House 16a Orsett Road
Grays
Essex
RM17 5DL

Location

Registered AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1Martin King
70.17%
Ordinary
217 at £1Henry Broadhead
6.02%
Ordinary
858 at £1John Hough
23.81%
Ordinary

Financials

Year2014
Net Worth-£51,888
Cash£1,784
Current Liabilities£55,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
4 January 2021Termination of appointment of Henry Broadhead as a director on 28 December 2020 (1 page)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
2 July 2019Change of details for Mr Martin King as a person with significant control on 1 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Martin King on 1 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Henry Broadhead on 1 July 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,604
(5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,604
(5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,604
(5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,604
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Register inspection address has been changed from C/O Mr M J Fahy 2 Farm Crescent London Colney St. Albans Hertfordshire AL2 1UQ United Kingdom (1 page)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,604
(5 pages)
6 February 2014Registered office address changed from 59 George Lane Bredbury Stockport Cheshire SK6 1AT United Kingdom on 6 February 2014 (1 page)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,604
(5 pages)
6 February 2014Registered office address changed from 59 George Lane Bredbury Stockport Cheshire SK6 1AT United Kingdom on 6 February 2014 (1 page)
6 February 2014Register inspection address has been changed from C/O Mr M J Fahy 2 Farm Crescent London Colney St. Albans Hertfordshire AL2 1UQ United Kingdom (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Registered office address changed from 59 George Lane Bredbury Stockport Cheshire SK6 1AT United Kingdom on 6 February 2014 (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 November 2012Termination of appointment of Michael Fahy as a director (1 page)
3 November 2012Termination of appointment of Michael Fahy as a director (1 page)
2 November 2012Termination of appointment of Michael Fahy as a secretary (1 page)
2 November 2012Termination of appointment of Michael Fahy as a secretary (1 page)
2 November 2012Termination of appointment of John Hough as a director (1 page)
2 November 2012Termination of appointment of John Hough as a director (1 page)
17 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 3,604
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 3,604
(3 pages)
30 May 2012Appointment of Mr Henry Broadhead as a director (2 pages)
30 May 2012Appointment of Mr Henry Broadhead as a director (2 pages)
21 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3,468
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3,468
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3,202
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3,202
(3 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
24 January 2012Register(s) moved to registered office address (1 page)
24 January 2012Register(s) moved to registered office address (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 2,806
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 2,806
(3 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 2,806
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 2,806
(3 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2010Memorandum and Articles of Association (11 pages)
12 May 2010Memorandum and Articles of Association (11 pages)
26 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,470
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,470
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 27 November 2008
  • GBP 2,169.00
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 27 November 2008
  • GBP 2,169.00
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 1,770.00
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 1,770.00
(2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Mr Martin King on 11 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Martin King on 11 December 2009 (2 pages)
18 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1,470
(8 pages)
18 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1,470
(8 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 12/10/2009
(12 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 12/10/2009
(12 pages)
23 October 2009Statement of capital following an allotment of shares on 14 January 2009
  • GBP 1,000
(2 pages)
23 October 2009Statement of capital following an allotment of shares on 14 January 2009
  • GBP 1,000
(2 pages)
6 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
6 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
6 May 2009Registered office changed on 06/05/2009 from 21 tappesfield road nunhead london SE15 3HD united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from 21 tappesfield road nunhead london SE15 3HD united kingdom (1 page)
25 March 2009Director appointed john william hough (2 pages)
25 March 2009Director appointed john william hough (2 pages)
16 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
9 February 2009Ad 14/01/09\gbp si 300@1=300\gbp ic 700/1000\ (2 pages)
9 February 2009Ad 14/01/09\gbp si 300@1=300\gbp ic 700/1000\ (2 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
13 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from 2 farm crescent, napsbury park st albans hertfordshire AL2 1UQ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 2 farm crescent, napsbury park st albans hertfordshire AL2 1UQ (1 page)
2 December 2008Director appointed mr martin james king (1 page)
2 December 2008Appointment terminated director deborah fahy (1 page)
2 December 2008Appointment terminated director deborah fahy (1 page)
2 December 2008Ad 27/11/08\gbp si 699@1=699\gbp ic 1/700\ (2 pages)
2 December 2008Ad 27/11/08\gbp si 699@1=699\gbp ic 1/700\ (2 pages)
2 December 2008Director appointed mr martin james king (1 page)
16 January 2008Incorporation (13 pages)
16 January 2008Incorporation (13 pages)