Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORGEOUS ENTERPRISES LIMITED
Company Information for

GORGEOUS ENTERPRISES LIMITED

6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
Company Registration Number
03448935
Private Limited Company
Active

Company Overview

About Gorgeous Enterprises Ltd
GORGEOUS ENTERPRISES LIMITED was founded on 1997-10-13 and has its registered office in London. The organisation's status is listed as "Active". Gorgeous Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORGEOUS ENTERPRISES LIMITED
 
Legal Registered Office
6TH FLOOR CHARLOTTE BUILDING
17 GRESSE STREET
LONDON
W1T 1QL
Other companies in W1F
 
Filing Information
Company Number 03448935
Company ID Number 03448935
Date formed 1997-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702258954  
Last Datalog update: 2023-11-06 13:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORGEOUS ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GORGEOUS ENTERPRISES LIMITED
The following companies were found which have the same name as GORGEOUS ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gorgeous Enterprises Corp. 414 Tennessee St Ste Q Redlands CA 92375 Active Company formed on the 2013-01-22
GORGEOUS ENTERPRISES, LLC 20 N. Water Street Chautauqua Westfield NY 14787 Active Company formed on the 2022-09-13

Company Officers of GORGEOUS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBERT PALMER
Director 1997-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK BUDGEN
Director 1997-10-13 2015-11-02
PAUL JULIAN DE WELDYCZ ROTHWELL
Director 1997-10-13 2013-07-19
PAUL JULIAN DE WELDYCZ ROTHWELL
Company Secretary 2007-05-02 2013-04-29
CARLTON REGISTRARS LIMITED
Company Secretary 2005-02-17 2007-05-02
PAUL JULIAN DE WELDYCZ ROTHWELL
Company Secretary 1997-10-13 2005-02-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-13 1997-10-13
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-13 1997-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBERT PALMER ZOO HUMAN LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT PALMER GORGEOUS LIMITED Director 2011-04-01 CURRENT 1998-03-05 Active
CHRISTOPHER ROBERT PALMER THE BOY WITH CHOCOLATE FINGERS LTD Director 2010-10-15 CURRENT 2010-10-15 Active
CHRISTOPHER ROBERT PALMER GORGEOUS REAL ESTATE LIMITED Director 2005-02-01 CURRENT 2004-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-25PSC04Change of details for Christopher Robert Palmer as a person with significant control on 2021-10-18
2021-10-25PSC07CESSATION OF DEIRDRE DENISE ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 6000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT PALMER
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE DENISE ALLEN
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI GALLAGHER
2017-11-08PSC09Withdrawal of a person with significant control statement on 2017-11-08
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CH01Director's details changed for Christopher Robert Palmer on 2017-06-26
2017-01-11DISS40Compulsory strike-off action has been discontinued
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BUDGEN
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM 141 Wardour Street London W1F 0UT
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 6000
2015-10-20AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 6000
2014-10-29AR0113/10/14 ANNUAL RETURN FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 6000
2013-10-30AR0113/10/13 ANNUAL RETURN FULL LIST
2013-08-13SH03Purchase of own shares
2013-07-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL ROTHWELL
2013-07-24SH0624/07/13 STATEMENT OF CAPITAL GBP 6000
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROTHWELL
2013-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROTHWELL
2013-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JULIAN DE WELDYCZ ROTHWELL / 14/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN DE WELDYCZ ROTHWELL / 14/02/2013
2012-10-17AR0113/10/12 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-02AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-10-31AR0113/10/11 FULL LIST
2011-07-21RES15CHANGE OF NAME 04/07/2011
2011-07-14RES15CHANGE OF NAME 04/07/2011
2011-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-25AR0113/10/10 FULL LIST
2010-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-10-29AR0113/10/09 FULL LIST
2009-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-22363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM C/O DOVER CHILDS TYLER 7-9 SWALLOW STREET LONDON W1B 4DT
2007-10-19363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-02288bSECRETARY RESIGNED
2006-11-08363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-08-03244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-10-13363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29244DELIVERY EXT'D 3 MTH 30/09/04
2005-03-04288aNEW SECRETARY APPOINTED
2005-03-04288bSECRETARY RESIGNED
2005-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-27244DELIVERY EXT'D 3 MTH 30/09/03
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-16363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-07-2888(2)RAD 30/09/02--------- £ SI 7800@1=7800 £ IC 1200/9000
2003-07-2688(2)RAD 30/09/02--------- £ SI 200@1=200 £ IC 1000/1200
2002-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-05-31363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/00
2000-10-23363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-09363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/99
1999-02-04363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1999-02-0488(2)AD 01/09/98--------- £ SI 998@1
1998-09-04225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98
1997-10-21288aNEW DIRECTOR APPOINTED
1997-10-20288bDIRECTOR RESIGNED
1997-10-20288bSECRETARY RESIGNED
1997-10-20288aNEW DIRECTOR APPOINTED
1997-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to GORGEOUS ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORGEOUS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-20 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORGEOUS ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of GORGEOUS ENTERPRISES LIMITED registering or being granted any patents
Domain Names

GORGEOUS ENTERPRISES LIMITED owns 5 domain names.

gorgeous-enterprises.co.uk   gorgeous.co.uk   gorgeousenterprises.co.uk   gorgeoushouse.co.uk   gorgeousrealestate.co.uk  

Trademarks
We have not found any records of GORGEOUS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORGEOUS ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as GORGEOUS ENTERPRISES LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where GORGEOUS ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GORGEOUS ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0137
2011-11-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2011-04-0137061091
2010-08-0149119100Pictures, prints and photographs, n.e.s.
2010-07-0197020000Original engravings, prints and lithographs
2010-06-0176169990Articles of aluminium, uncast, n.e.s.
2010-05-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORGEOUS ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORGEOUS ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.