2nd Floor
London
W1D 5EU
Secretary Name | Shirley Goligher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.glendalepicturecompany.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Tristan Robert Goligher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,078 |
Cash | £11,744 |
Current Liabilities | £99,276 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
14 September 2020 | Change of details for Mr Tristan Robert Goligher as a person with significant control on 17 July 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Tristan Robert Goligher on 17 July 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption small company accounts made up to 31 March 2017 (5 pages) |
8 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
8 September 2017 | Change of details for Mr Tristan Robert Goligher as a person with significant control on 9 August 2017 (2 pages) |
8 September 2017 | Change of details for Mr Tristan Robert Goligher as a person with significant control on 9 August 2017 (2 pages) |
20 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (3 pages) |
20 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (3 pages) |
13 March 2017 | Termination of appointment of Shirley Goligher as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Shirley Goligher as a secretary on 13 March 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 September 2015 | Secretary's details changed for Shirley Goligher on 1 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Shirley Goligher on 1 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Shirley Goligher on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Tristan Goligher on 1 September 2015 (2 pages) |
1 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Tristan Goligher on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Tristan Goligher on 1 September 2015 (2 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 December 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
22 March 2013 | Registered office address changed from Antenna Media Centre Beck Street Nottingham NG1 1EQ on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Antenna Media Centre Beck Street Nottingham NG1 1EQ on 22 March 2013 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 April 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
29 April 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
6 October 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from, 26 dartington house, union grove, london, SW8 2QW, united kingdom (1 page) |
4 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from, 26 dartington house, union grove, london, SW8 2QW, united kingdom (1 page) |
30 July 2008 | Incorporation (17 pages) |
30 July 2008 | Director appointed tristan robert goligher (1 page) |
30 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
30 July 2008 | Director appointed tristan robert goligher (1 page) |
30 July 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
30 July 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
30 July 2008 | Incorporation (17 pages) |
30 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |