London
EC3V 3QQ
Director Name | Miss Caroline Harvey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Emily Blacksell |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Park House 26 North End Road London NW11 7PT |
Director Name | Emily Anne Blacksell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2014) |
Role | Project Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Park House 26 North End Road London NW11 7PT |
Website | greene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31514502 |
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Sally Anne Greene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,436 |
Cash | £2,063 |
Current Liabilities | £209,499 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
13 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 February 2016 | Appointment of Caroline Harvey as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Caroline Harvey as a director on 16 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Emily Blacksell as a secretary on 1 January 2014 (1 page) |
16 February 2016 | Termination of appointment of Emily Anne Blacksell as a director on 1 January 2014 (1 page) |
16 February 2016 | Termination of appointment of Emily Anne Blacksell as a director on 1 January 2014 (1 page) |
16 February 2016 | Termination of appointment of Emily Blacksell as a secretary on 1 January 2014 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Secretary's details changed for Emilly Blacksell on 24 August 2010 (3 pages) |
31 August 2010 | Appointment of Emily Anne Blacksell as a director (3 pages) |
31 August 2010 | Secretary's details changed for Emilly Blacksell on 24 August 2010 (3 pages) |
31 August 2010 | Appointment of Emily Anne Blacksell as a director (3 pages) |
26 April 2010 | Change of name notice (3 pages) |
26 April 2010 | Change of name notice (3 pages) |
26 April 2010 | Company name changed gl films LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Company name changed gl films LIMITED\certificate issued on 26/04/10
|
6 April 2010 | Incorporation (49 pages) |
6 April 2010 | Incorporation (49 pages) |