915 High Road
London
N12 8QJ
Director Name | Mr Frederick Bonham Carter |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Gate London SW7 5DG |
Director Name | Mr Simon Tuam Conyngham Plunket |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2017) |
Role | Cinematographer |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Gate London SW7 5DG |
Registered Address | Suite 2, The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
50 at £1 | Fred Bonham Carter 33.33% Ordinary A |
---|---|
50 at £1 | Simon Plunket 33.33% Ordinary A |
50 at £1 | Thomas Gorst 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,501 |
Current Liabilities | £4,501 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 19 January 2022 (overdue) |
15 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Change of details for Mr Thomas Gorst as a person with significant control on 31 August 2017 (2 pages) |
22 November 2017 | Cessation of Fred Bonham Carter as a person with significant control on 31 August 2017 (1 page) |
22 November 2017 | Cessation of Simon Plunket as a person with significant control on 31 August 2017 (1 page) |
22 November 2017 | Termination of appointment of Simon Tuam Conyngham Plunket as a director on 31 August 2017 (1 page) |
22 November 2017 | Cessation of Simon Plunket as a person with significant control on 31 August 2017 (1 page) |
22 November 2017 | Termination of appointment of Frederick Bonham Carter as a director on 31 August 2017 (1 page) |
22 November 2017 | Termination of appointment of Simon Tuam Conyngham Plunket as a director on 31 August 2017 (1 page) |
22 November 2017 | Change of details for Mr Thomas Gorst as a person with significant control on 31 August 2017 (2 pages) |
22 November 2017 | Cessation of Fred Bonham Carter as a person with significant control on 31 August 2017 (1 page) |
22 November 2017 | Termination of appointment of Frederick Bonham Carter as a director on 31 August 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
7 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
7 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Company name changed gbc productions LTD.\certificate issued on 26/01/16
|
26 January 2016 | Company name changed gbc productions LTD.\certificate issued on 26/01/16
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders (3 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders (3 pages) |
25 January 2016 | Appointment of Mr Simon Tuam Conyngham Plunket as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Simon Tuam Conyngham Plunket as a director on 25 January 2016 (2 pages) |
25 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
25 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 September 2015 | Director's details changed for Mr Fred Bonham Carter on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Fred Bonham Carter on 28 September 2015 (2 pages) |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|