Barnet
Herts
EN4 9EE
Director Name | Mr Orban Scott Wallace |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
Director Name | Ms Naomi Benjamini |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Associate Producer |
Country of Residence | England |
Correspondence Address | 32 Chalsey Road London SE4 1YW |
Director Name | Mr Meredith George Colchester |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 32 Chalsey Road London SE4 1YW |
Director Name | Mr Ruben Woodin-Dechamps |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chalsey Road London SE4 1YW |
Website | gallivantfilm.com |
---|---|
Telephone | 01633 416334 |
Telephone region | Newport |
Registered Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
20 at £1 | Balint Revesz 20.00% Ordinary |
---|---|
20 at £1 | Merry Colchester 20.00% Ordinary |
20 at £1 | Naomi Benjamini 20.00% Ordinary |
20 at £1 | Orban Scott Wallace 20.00% Ordinary |
20 at £1 | Ruben Woodin-dechamps 20.00% Ordinary |
Latest Accounts | 22 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 22 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 22 March |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
6 January 2024 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2023 | Application to strike the company off the register (1 page) |
4 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 22 March 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 22 March 2021 (3 pages) |
23 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 22 March 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 22 March 2019 (2 pages) |
26 April 2019 | Change of details for Mr Balint Revesz as a person with significant control on 5 January 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
26 April 2019 | Notification of Orban Scott Wallace as a person with significant control on 5 January 2018 (2 pages) |
5 December 2018 | Micro company accounts made up to 22 March 2018 (2 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Registered office address changed from C/O Gallivant Film 32 Chalsey Road London SE4 1YW to Northside House Mount Pleasant Barnet Herts EN4 9EE on 9 February 2018 (1 page) |
10 January 2018 | Termination of appointment of Ruben Woodin-Dechamps as a director on 5 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Meredith George Colchester as a director on 5 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 22 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 22 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 22 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 February 2016 | Micro company accounts made up to 15 March 2015 (2 pages) |
9 February 2016 | Micro company accounts made up to 15 March 2015 (2 pages) |
10 November 2015 | Previous accounting period shortened from 31 March 2015 to 22 March 2015 (1 page) |
10 November 2015 | Previous accounting period shortened from 31 March 2015 to 22 March 2015 (1 page) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 February 2015 | Termination of appointment of Naomi Benjamini as a director on 1 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Naomi Benjamini as a director on 1 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Naomi Benjamini as a director on 1 January 2015 (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|