General information

Name:

Gilrei Video Limited

Office Address:

3 High Street Peerland Mews TN22 1EH Uckfield

Number: 06542876

Incorporation date: 2008-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gilrei Video is a business located at TN22 1EH Uckfield at 3 High Street. The firm has been registered in year 2008 and is registered as reg. no. 06542876. The firm has been actively competing on the British market for sixteen years now and the official state is active. The firm registered name change from Gilrei to Gilrei Video Ltd came on 2017-01-24. This enterprise's declared SIC number is 59112 : Video production activities. The company's most recent annual accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-03-25.

Presently, this firm has one managing director: Robert R., who was selected to lead the company on 2008-03-25. This firm had been supervised by Fiona G. until July 2013.

Robert R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Gilrei Video Ltd 2017-01-24
  • Gilrei Limited 2008-03-25

Financial data based on annual reports

Company staff

Robert R.

Role: Director

Appointed: 25 March 2008

Latest update: 30 January 2024

People with significant control

Robert R.
Notified on 25 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 13 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 October 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 25 April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 April 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

18 Percival Mansions Percival Terrace

Post code:

BN2 1FP

City / Town:

Brighton

HQ address,
2015

Address:

74 Waldegrave Road

Post code:

BN1 6GG

City / Town:

Brighton

HQ address,
2016

Address:

74 Waldegrave Road

Post code:

BN1 6GG

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
16
Company Age

Closest Companies - by postcode