British Underground Limited LONDON


British Underground started in year 1998 as Private Limited Company with registration number 03640096. The British Underground company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at T13 West Wing Somerset House. Postal code: WC2R 1LA. Since 2008-09-16 British Underground Limited is no longer carrying the name Gig Right Uk.

At the moment there are 2 directors in the the company, namely Winnifred S. and Laura W.. In addition one secretary - Laura W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

British Underground Limited Address / Contact

Office Address T13 West Wing Somerset House
Office Address2 Strand
Town London
Post code WC2R 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640096
Date of Incorporation Tue, 29th Sep 1998
Industry Support activities to performing arts
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Winnifred S.

Position: Director

Appointed: 16 June 2022

Laura W.

Position: Secretary

Appointed: 07 April 2022

Laura W.

Position: Director

Appointed: 20 December 2019

Tom B.

Position: Secretary

Appointed: 28 April 2021

Resigned: 07 April 2022

David W.

Position: Secretary

Appointed: 23 November 2017

Resigned: 28 April 2021

David W.

Position: Director

Appointed: 19 October 2017

Resigned: 28 April 2021

Adam G.

Position: Director

Appointed: 04 November 2009

Resigned: 28 April 2021

Tom B.

Position: Director

Appointed: 14 July 2006

Resigned: 07 April 2022

Benjamin J.

Position: Secretary

Appointed: 14 July 2006

Resigned: 23 November 2017

Benjamin J.

Position: Director

Appointed: 14 July 2006

Resigned: 23 November 2017

Sean A.

Position: Director

Appointed: 14 July 2006

Resigned: 26 October 2007

Nigel M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 14 July 2006

James M.

Position: Director

Appointed: 01 May 2003

Resigned: 14 July 2006

Jill D.

Position: Director

Appointed: 01 May 2003

Resigned: 14 July 2006

Matt F.

Position: Director

Appointed: 01 May 2003

Resigned: 26 October 2007

Neil W.

Position: Director

Appointed: 01 May 2003

Resigned: 14 July 2006

Nigel M.

Position: Director

Appointed: 02 December 1998

Resigned: 14 July 2006

Norton Y.

Position: Director

Appointed: 02 October 1998

Resigned: 01 September 2003

Norton Y.

Position: Secretary

Appointed: 02 October 1998

Resigned: 01 September 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 September 1998

Resigned: 02 October 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1998

Resigned: 02 October 1998

Company previous names

Gig Right Uk September 16, 2008
Milebase October 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 17749 50042 06277 776   
Current Assets8 17949 50242 06478 06430 45965 37758 971
Debtors222288   
Net Assets Liabilities6 6432 45713 38212 1561 4013389 069
Other Debtors222288   
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 2095 2095 209   
Average Number Employees During Period3444441
Corporation Tax Payable  1 484    
Creditors1 53647 04528 68265 90831 86065 03949 902
Net Current Assets Liabilities6 6432 45713 38212 1561 4013389 069
Other Creditors23445 13624 70965 280   
Other Taxation Social Security Payable1 3021 9092 489628   
Property Plant Equipment Gross Cost 5 2095 2095 209   
Total Assets Less Current Liabilities6 6432 45713 38212 1561 4013389 069

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
Free Download (3 pages)

Company search