Gabhla Creative Limited LONDON


Founded in 2016, Gabhla Creative, classified under reg no. 10122524 is an active company. Currently registered at 95 Lauriston Road E9 7HJ, London the company has been in the business for eight years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Andrew E., Naomi M.. Of them, Andrew E., Naomi M. have been with the company the longest, being appointed on 13 April 2016. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Gabhla Creative Limited Address / Contact

Office Address 95 Lauriston Road
Town London
Post code E9 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10122524
Date of Incorporation Wed, 13th Apr 2016
Industry Dormant Company
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Andrew E.

Position: Director

Appointed: 13 April 2016

Naomi M.

Position: Director

Appointed: 13 April 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Puynard Holdings Limited from Ballsbridge, Ireland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew E. This PSC has significiant influence or control over the company,.

Puynard Holdings Limited

17 Clyde Road, Ballsbridge, Dublin 4, PO Box D04 PW27, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Notified on 23 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew E.

Notified on 1 July 2016
Ceased on 23 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1    
Balance Sheet
Cash Bank On Hand22111
Current Assets  11 
Net Assets Liabilities21111
Cash Bank In Hand1    
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Net Current Assets Liabilities  11 
Number Shares Allotted121 1
Par Value Share111 1
Total Assets Less Current Liabilities  11 
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Persons with significant control
Confirmation statement with updates Wednesday 12th April 2023
filed on: 3rd, August 2023
Free Download (4 pages)

Company search

Advertisements