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

GORILLA TV LIMITED

4TH FLOOR, GLOWORKS, PORTH TEIGR WAY, CARDIFF, CF10 4GA,
Company Registration Number
03776018
Private Limited Company
Active

Company Overview

About Gorilla Tv Ltd
GORILLA TV LIMITED was founded on 1999-05-24 and has its registered office in Cardiff. The organisation's status is listed as "Active". Gorilla Tv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GORILLA TV LIMITED
 
Legal Registered Office
4TH FLOOR, GLOWORKS
PORTH TEIGR WAY
CARDIFF
CF10 4GA
Other companies in CF10
 
Previous Names
MWNCI CYFYNGEDIG11/10/2011
Filing Information
Company Number 03776018
Company ID Number 03776018
Date formed 1999-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB736705521  
Last Datalog update: 2023-09-05 15:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORILLA TV 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 GORILLA TV LIMITED
The following companies were found which have the same name as GORILLA TV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GORILLA TV GROUP LIMITED 4TH FLOOR, GLOWORKS PORTH TEIGR WAY CARDIFF CF10 4GA Active Company formed on the 2006-09-26

Company Officers of GORILLA TV LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM FENWICK
Director 2006-10-06
RHODRI WYN JAMES
Director 2012-12-21
RICHARD CHARLES MOSS
Director 2001-04-04
PAUL OWEN
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
HUW EURIG DAVIES
Director 2006-10-06 2015-12-24
MARK WILLIAM FENWICK
Company Secretary 2006-10-06 2015-06-23
RICHARD CHARLES MOSS
Company Secretary 2001-04-04 2006-10-06
GWYNFOR LLEWELLYN
Director 1999-09-01 2006-10-06
RICHARD JOHN MABEY
Director 1999-05-24 2006-10-06
ELIZABETH MERRILL MABEY
Company Secretary 1999-05-24 2001-04-04
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-05-24 1999-05-24
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-05-24 1999-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM FENWICK CLOTH CAT LBB LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
MARK WILLIAM FENWICK TWOFOUR GROUP LIMITED Director 2016-04-30 CURRENT 2005-06-28 Active
MARK WILLIAM FENWICK BTP LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MARK WILLIAM FENWICK MAINSTREET ARLINGTON PRODUCTIONS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
MARK WILLIAM FENWICK CLOTH CAT GAMES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
MARK WILLIAM FENWICK CLOTH CAT ANIMATION LIMITED Director 2014-04-14 CURRENT 2012-10-22 Active
MARK WILLIAM FENWICK BOOM PICTURES LIMITED Director 2012-05-23 CURRENT 2012-01-25 Active
MARK WILLIAM FENWICK HARLEQUIN AGENCY LIMITED Director 2011-07-05 CURRENT 1986-05-15 Active
MARK WILLIAM FENWICK PINK ROSE BUD LIMITED Director 2011-07-05 CURRENT 2011-04-12 Active
MARK WILLIAM FENWICK OXFORD SCIENTIFIC FILMS LIMITED Director 2011-06-08 CURRENT 2010-12-17 Active
MARK WILLIAM FENWICK INDUS FILMS LTD Director 2009-10-19 CURRENT 2004-11-12 Active - Proposal to Strike off
MARK WILLIAM FENWICK MALACARA LIMITED Director 2009-03-20 CURRENT 2009-01-30 Active
MARK WILLIAM FENWICK ADNODDAU ZOOM CYF Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2016-12-13
MARK WILLIAM FENWICK GORILLA TV GROUP LIMITED Director 2006-10-05 CURRENT 2006-09-26 Active
MARK WILLIAM FENWICK CYNHYRCHIADAU BOOMERANG CYFYNGEDIG Director 2005-07-27 CURRENT 2005-04-11 Active
MARK WILLIAM FENWICK BOOM CYMRU TV LTD Director 2004-10-22 CURRENT 1994-06-07 Active
RICHARD CHARLES MOSS BOOM CYMRU TV LTD Director 2018-07-06 CURRENT 1994-06-07 Active
RICHARD CHARLES MOSS UK SCREEN ASSOCIATION LIMITED Director 2016-06-20 CURRENT 2003-12-05 Active
RICHARD CHARLES MOSS CLOTH CAT LIMITED Director 2011-12-08 CURRENT 2006-11-07 Active
RICHARD CHARLES MOSS GORILLA TV GROUP LIMITED Director 2006-10-06 CURRENT 2006-09-26 Active

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
2023-08-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-30CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-05-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-07APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FENWICK
2023-03-09DIRECTOR APPOINTED MR DAVID RICHARD HOWELLS
2022-12-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-03PSC05Change of details for Gorilla Tv Group Limited as a person with significant control on 2022-05-24
2022-06-22CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-16AP01DIRECTOR APPOINTED RACHAEL EVE MOSS
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 99
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-15CH01Director's details changed for Mr Mark William Fenwick on 2016-09-01
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 99
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HUW EURIG DAVIES
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21TM02Termination of appointment of Mark William Fenwick on 2015-06-23
2015-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 99
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2015-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM 20 Cathedral Road Cardiff CF11 9LJ
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AA01Previous accounting period shortened from 31/05/14 TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 99
2014-06-19AR0112/06/14 ANNUAL RETURN FULL LIST
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-06-14AR0112/06/13 ANNUAL RETURN FULL LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW EURIG DAVIES / 25/03/2013
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-08AP01DIRECTOR APPOINTED PAUL OWEN
2012-12-27AP01DIRECTOR APPOINTED RHODRI WYN JAMES
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-07CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-07RES01ADOPT ARTICLES 27/07/2012
2012-06-27AR0112/06/12 FULL LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-11RES15CHANGE OF NAME 04/10/2011
2011-10-11CERTNMCOMPANY NAME CHANGED MWNCI CYFYNGEDIG CERTIFICATE ISSUED ON 11/10/11
2011-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-16AR0112/06/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-30AR0112/06/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MOSS / 12/06/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-10363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-21363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bSECRETARY RESIGNED
2006-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-05363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 46 CARDIFF ROAD LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2DT
2005-05-25363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-22395PARTICULARS OF MORTGAGE/CHARGE
2001-07-03363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-17288bSECRETARY RESIGNED
2001-05-1788(2)RAD 01/01/01--------- £ SI 33@1=33 £ IC 66/99
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-23363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-09-10288aNEW DIRECTOR APPOINTED
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: CHURCHGATE HOUSE CHURCH ROAD, WHITCHURCH CARDIFF SOUTH GLAMORGAN CF14 2DX
1999-06-03288bDIRECTOR RESIGNED
1999-06-03287REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW SECRETARY APPOINTED
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
59120 - Motion picture, video and television programme post-production activities




Licences & Regulatory approval
We could not find any licences issued to GORILLA TV 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 GORILLA TV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-11-13 Satisfied LDC (MANAGERS) LIMITED (THE SECURITY AGENT)
ACCESSION DEED 2012-11-06 Satisfied LDC (MANAGERS) LIMITED (THE SECURITY AGENT)
MORTGAGE DEBENTURE 2007-03-08 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 GORILLA TV LIMITED

Intangible Assets
Patents
We have not found any records of GORILLA TV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORILLA TV LIMITED
Trademarks
We have not found any records of GORILLA TV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORILLA TV 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 (59120 - Motion picture, video and television programme post-production activities) as GORILLA TV 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 GORILLA TV 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORILLA TV 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 GORILLA TV 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.