Gabrielle Blackman Interiors Limited BRISTOL


Gabrielle Blackman Interiors started in year 2012 as Private Limited Company with registration number 08061707. The Gabrielle Blackman Interiors company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bristol at 432 Gloucester Road. Postal code: BS7 8TX.

The firm has one director. Gabrielle B., appointed on 9 May 2012. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Peter B.. There were no ex secretaries.

Gabrielle Blackman Interiors Limited Address / Contact

Office Address 432 Gloucester Road
Office Address2 Horfield
Town Bristol
Post code BS7 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08061707
Date of Incorporation Wed, 9th May 2012
Industry Television programme production activities
End of financial Year 31st May
Company age 12 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Gabrielle B.

Position: Director

Appointed: 09 May 2012

Peter B.

Position: Director

Appointed: 09 May 2012

Resigned: 15 August 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Gabrielle B. The abovementioned PSC and has 75,01-100% shares.

Gabrielle B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 16612 742662784       
Balance Sheet
Cash Bank On Hand   10 63210 50119 78317 41616 14247 61025 17443 892
Current Assets17 39720 021   19 78318 34718 04347 61025 17444 054
Debtors367     9311 901  162
Net Assets Liabilities   7834 1489 49911 87112 66730 2335 3739 362
Other Debtors      9311 901  162
Property Plant Equipment   49612132     
Cash Bank In Hand17 03020 0214 43410 632       
Tangible Fixed Assets1 2611 5491 216496       
Net Assets Liabilities Including Pension Asset Liability4 16612 742662784       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve4 16412 740660782       
Shareholder Funds4 16612 742662784       
Other
Version Production Software       2 0212 022  
Accrued Liabilities     600720760760850900
Accrued Liabilities Not Expressed Within Creditors Subtotal   -600-600      
Accumulated Depreciation Impairment Property Plant Equipment   2 4182 7932 8822 914    
Average Number Employees During Period   22111111
Comprehensive Income Expense   15 12017 865      
Creditors   9 7456 47410 3166 4765 37617 37719 8019 862
Dividend Per Share Interim   15 00014 500      
Dividends Paid   -15 000-14 500      
Increase From Depreciation Charge For Year Property Plant Equipment    3758932    
Loans From Directors     2 1142 798 5 32214 18924 830
Net Current Assets Liabilities2 90511 193-5542884 6279 46711 87112 66730 23319 56234 192
Nominal Value Allotted Share Capital        222
Number Shares Allotted2222     22
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 914   
Other Disposals Property Plant Equipment       2 914   
Par Value Share2111     11
Profit Loss   15 12017 865      
Property Plant Equipment Gross Cost   2 9142 9142 9142 914    
Taxation Social Security Payable     7 4342 9584 6168 3522 7687 602
Total Assets Less Current Liabilities4 167  1 3834 748    19 56234 192
Trade Creditors Trade Payables     168     
Value-added Tax Payable        2 9431 9941 360
Creditors Due Within One Year14 4928 8284 98810 344       
Share Capital Allotted Called Up Paid2          
Tangible Fixed Assets Additions1 606          
Tangible Fixed Assets Cost Or Valuation1 606          
Tangible Fixed Assets Depreciation345          
Tangible Fixed Assets Depreciation Charged In Period345          
Fixed Assets1 2611 5491 216496       
Value Shares Allotted2222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: Tue, 21st Nov 2023. New Address: 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA. Previous address: 432 Gloucester Road Horfield Bristol BS7 8TX
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements