Gorgeous Enterprises Limited LONDON


Gorgeous Enterprises started in year 1997 as Private Limited Company with registration number 03448935. The Gorgeous Enterprises company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 6th Floor Charlotte Building. Postal code: W1T 1QL.

The company has one director. Christopher P., appointed on 13 October 1997. There are currently no secretaries appointed. 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.

Gorgeous Enterprises Limited Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448935
Date of Incorporation Mon, 13th Oct 1997
Industry Television programme production activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Christopher P.

Position: Director

Appointed: 13 October 1997

Paul D.

Position: Secretary

Appointed: 02 May 2007

Resigned: 29 April 2013

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 17 February 2005

Resigned: 02 May 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1997

Resigned: 13 October 1997

Paul D.

Position: Secretary

Appointed: 13 October 1997

Resigned: 17 February 2005

Paul D.

Position: Director

Appointed: 13 October 1997

Resigned: 19 July 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 October 1997

Resigned: 13 October 1997

Frank B.

Position: Director

Appointed: 13 October 1997

Resigned: 02 November 2015

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Christopher P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Toni G. This PSC owns 25-50% shares. The third one is Deirdre A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Christopher P.

Notified on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Toni G.

Notified on 1 September 2017
Ceased on 18 October 2021
Nature of control: 25-50% shares

Deirdre A.

Notified on 1 September 2017
Ceased on 18 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 090 100145 588167 21487 466       
Balance Sheet
Cash Bank On Hand   112 978453 658212 172204 851267 13742 35676 3989 298
Current Assets3 120 635586 468865 490483 7651 012 261920 286451 689665 24053 48182 89823 892
Debtors1 893 365366 049537 585366 143558 603708 114244 105398 10311 1256 50014 594
Net Assets Liabilities       164 155-109 341-123 473-242 753
Other Debtors   302 677296 911301 85622 2631309 1774 4024 638
Property Plant Equipment   4 7603 9855 4829 2136 8343 583  
Total Inventories   4 64416 684 2 733    
Cash Bank In Hand1 221 775220 419254 775112 978       
Intangible Fixed Assets2 5002 5002 5002 500       
Net Assets Liabilities Including Pension Asset Liability1 090 100145 588167 214        
Stocks Inventory5 495 73 1304 644       
Tangible Fixed Assets26 86418 00210 4974 760       
Reserves/Capital
Called Up Share Capital9 0006 0006 0006 000       
Profit Loss Account Reserve1 081 100139 588161 21481 466       
Shareholder Funds1 090 100145 588167 21487 466       
Other
Accrued Liabilities Deferred Income   45 396260 811156 59722 46459 8924 0844 0844 714
Accumulated Depreciation Impairment Property Plant Equipment   418 042422 293425 318429 173433 236436 487  
Average Number Employees During Period       4222
Bank Borrowings Overdrafts        47 50037 50027 500
Corporation Tax Payable    25 98110 047     
Corporation Tax Recoverable   6 646  23 54823 548   
Creditors   404 061750 469587 460368 979510 92147 50037 50027 500
Deferred Tax Asset Debtors   2 4742 0941 3403683683681 148 
Dividends Paid On Shares      2 5002 500   
Fixed Assets29 86621 00413 4997 7626 9878 48412 2159 8366 5853 002 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      46 4945 2993 8542 408963
Increase From Depreciation Charge For Year Property Plant Equipment    4 2513 0253 8554 0633 2513 583 
Intangible Assets   2 5002 5002 5002 5002 5002 5002 5002 500
Intangible Assets Gross Cost   2 5002 5002 5002 5002 5002 5002 500 
Investments Fixed Assets502502502502502502502502502502502
Net Current Assets Liabilities1 060 234124 584153 71579 704261 792332 82682 710154 319-68 426-88 975-218 255
Number Shares Issued Fully Paid     6 0006 0006 0006 000  
Other Creditors      115 675240 45353 79992 442216 093
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         440 070 
Other Disposals Property Plant Equipment         440 070 
Other Taxation Social Security Payable   3 968102 07353 0547 926134 0406734 660 
Par Value Share 111 1111  
Prepayments Accrued Income   22 512253 46026 18423 7931 5401 5809509 956
Property Plant Equipment Gross Cost   422 802426 278430 800438 386440 070440 070  
Total Additions Including From Business Combinations Property Plant Equipment    3 4764 5227 5861 684   
Total Assets Less Current Liabilities1 090 100145 588167 21487 466268 779341 31094 925164 155-61 841-85 973-215 253
Trade Creditors Trade Payables   138 598194 064182 324222 91476 53660 85160 68711 340
Trade Debtors Trade Receivables   31 8346 138378 734174 133372 517   
Creditors Due Within One Year2 060 401461 884711 775404 061       
Intangible Fixed Assets Cost Or Valuation2 5002 5002 5002 500       
Number Shares Allotted9 0006 0006 0006 000       
Share Capital Allotted Called Up Paid9 0006 0006 0006 000       
Tangible Fixed Assets Additions 4 4202 018        
Tangible Fixed Assets Cost Or Valuation418 804423 224422 802422 802       
Tangible Fixed Assets Depreciation391 940405 222412 305418 042       
Tangible Fixed Assets Depreciation Charged In Period 13 2828 1005 737       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 017        
Tangible Fixed Assets Disposals  2 440        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (11 pages)

Company search

Advertisements