Company NameGlendale Picture Company Ltd
DirectorTristan Robert Goligher
Company StatusActive
Company Number06660497
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Tristan Robert Goligher
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameShirley Goligher
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.glendalepicturecompany.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Tristan Robert Goligher
100.00%
Ordinary

Financials

Year2014
Net Worth£6,078
Cash£11,744
Current Liabilities£99,276

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
14 September 2020Change of details for Mr Tristan Robert Goligher as a person with significant control on 17 July 2020 (2 pages)
14 September 2020Director's details changed for Mr Tristan Robert Goligher on 17 July 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
3 January 2018Total exemption small company accounts made up to 31 March 2017 (5 pages)
8 September 2017Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 September 2017 (1 page)
8 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
8 September 2017Change of details for Mr Tristan Robert Goligher as a person with significant control on 9 August 2017 (2 pages)
8 September 2017Change of details for Mr Tristan Robert Goligher as a person with significant control on 9 August 2017 (2 pages)
20 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (3 pages)
20 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (3 pages)
13 March 2017Termination of appointment of Shirley Goligher as a secretary on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Shirley Goligher as a secretary on 13 March 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 September 2015Secretary's details changed for Shirley Goligher on 1 September 2015 (1 page)
2 September 2015Secretary's details changed for Shirley Goligher on 1 September 2015 (1 page)
2 September 2015Secretary's details changed for Shirley Goligher on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Tristan Goligher on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 18 Phipp Street London EC2A 4NU to Beren Court Newney Green Chelmsford Essex CM1 3SQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 18 Phipp Street London EC2A 4NU to Beren Court Newney Green Chelmsford Essex CM1 3SQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Beren Court Newney Green Chelmsford CM1 3SQ England to Beren Court Newney Green Chelmsford Essex CM1 3SQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Beren Court Newney Green Chelmsford CM1 3SQ England to Beren Court Newney Green Chelmsford Essex CM1 3SQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 18 Phipp Street London EC2A 4NU to Beren Court Newney Green Chelmsford Essex CM1 3SQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Beren Court Newney Green Chelmsford CM1 3SQ England to Beren Court Newney Green Chelmsford Essex CM1 3SQ on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Tristan Goligher on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Tristan Goligher on 1 September 2015 (2 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
22 March 2013Registered office address changed from Antenna Media Centre Beck Street Nottingham NG1 1EQ on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Antenna Media Centre Beck Street Nottingham NG1 1EQ on 22 March 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
29 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
6 October 2010Registered office address changed from 14 - 18 Broad St Broadway C/O Crow Nottingham Nottinghamshire NG1 3AL England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 14 - 18 Broad St Broadway C/O Crow Nottingham Nottinghamshire NG1 3AL England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 14 - 18 Broad St Broadway C/O Crow Nottingham Nottinghamshire NG1 3AL England on 6 October 2010 (2 pages)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 September 2009Return made up to 30/07/09; full list of members (3 pages)
4 September 2009Registered office changed on 04/09/2009 from, 26 dartington house, union grove, london, SW8 2QW, united kingdom (1 page)
4 September 2009Return made up to 30/07/09; full list of members (3 pages)
4 September 2009Registered office changed on 04/09/2009 from, 26 dartington house, union grove, london, SW8 2QW, united kingdom (1 page)
30 July 2008Incorporation (17 pages)
30 July 2008Director appointed tristan robert goligher (1 page)
30 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
30 July 2008Director appointed tristan robert goligher (1 page)
30 July 2008Appointment terminated director incorporate directors LIMITED (1 page)
30 July 2008Appointment terminated director incorporate directors LIMITED (1 page)
30 July 2008Incorporation (17 pages)
30 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)