Advanced company searchLink opens in new window

GENTLY PRODUCTIONS LIMITED

Company number 05395766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2015 AP01 Appointment of Ms Sara Kate Geater as a director on 1 May 2015
18 May 2015 AP03 Appointment of Robert John Johnston Brown as a secretary on 30 April 2015
18 May 2015 AP01 Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015
18 May 2015 TM01 Termination of appointment of Neil Irvine Bright as a director on 30 April 2015
18 May 2015 TM02 Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
22 Jul 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
13 Jun 2014 MR04 Satisfaction of charge 1 in part
28 May 2014 AA Accounts for a dormant company made up to 31 August 2013
08 Apr 2014 TM01 Termination of appointment of George Faber as a director
08 Apr 2014 AD01 Registered office address changed from C/O Jacksons Law Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 8 April 2014
08 Apr 2014 AP01 Appointment of Mr Neil Irvine Bright as a director
08 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
03 Sep 2013 AP03 Appointment of Neil Irvine Bright as a secretary
03 Sep 2013 TM02 Termination of appointment of Adam Jones as a secretary
06 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
21 May 2013 AP01 Appointment of Mrs Victoria Jane Turton as a director
27 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
23 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
06 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
13 Jan 2011 AP03 Appointment of Mr Adam Maxwell Jones as a secretary
13 Jan 2011 TM02 Termination of appointment of John Pfeil as a secretary