Egham
Surrey
TW20 9HY
Secretary Name | Ms Siobhan Caroline Brooks |
---|---|
Status | Current |
Appointed | 16 May 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 77-79 High Street Egham Surrey RW20 9HY |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Dean Nickolas Wiliams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.5 | Adam George Hatton 50.00% Ordinary |
---|---|
1 at £0.5 | Dean Nickolas Williams 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (7 months from now) |
18 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (5 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
19 March 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
11 September 2019 | Change of details for Mr Adam George Hatton as a person with significant control on 16 May 2019 (2 pages) |
11 September 2019 | Cessation of Dean Nickolas Williams as a person with significant control on 16 May 2019 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
2 July 2019 | Appointment of Ms Siobhan Caroline Brooks as a secretary on 16 May 2019 (2 pages) |
9 November 2018 | Termination of appointment of Dean Nickolas Wiliams as a director on 24 July 2018 (1 page) |
5 November 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
11 October 2017 | Notification of Dean Nickolas Williams as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Notification of Adam George Hatton as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Adam George Hatton as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
11 October 2017 | Notification of Dean Nickolas Williams as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
13 December 2016 | Director's details changed for Mr Dean Nickolas Wiliams on 21 November 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Dean Nickolas Wiliams on 21 November 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Adam George Hatton on 21 November 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Adam George Hatton on 21 November 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 July 2015 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 3 July 2015 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
2 July 2015 | Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 April 2014 | Appointment of Mr Adam George Hatton as a director (2 pages) |
15 April 2014 | Appointment of Mr Dean Nickolas Wiliams as a director (2 pages) |
15 April 2014 | Appointment of Mr Dean Nickolas Wiliams as a director (2 pages) |
15 April 2014 | Appointment of Mr Adam George Hatton as a director (2 pages) |
9 October 2013 | Company name changed global motions productions LTD\certificate issued on 09/10/13
|
9 October 2013 | Company name changed global motions productions LTD\certificate issued on 09/10/13
|
7 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
7 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|