Advanced company searchLink opens in new window

GLOBAL MOTION PICTURES LIMITED

Company number 06377081

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)
10 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
23 Sep 2010 CH02 Director's details changed for Global Motion Limited on 20 September 2010
22 Sep 2010 CH01 Director's details changed for Mr Peter Liam Hutchinson on 20 September 2010
08 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
01 Oct 2009 363a Return made up to 20/09/09; full list of members
01 Oct 2009 288c Director's Change of Particulars / global motion LIMITED / 20/09/2009 / HouseName/Number was: cwm head house, now: 55; Street was: cwm head, now: kentish town road; Area was: , now: camden town; Post Town was: church stretton, now: london; Region was: shropshire, now: ; Post Code was: SY6 6PX, now: NW1 8NX
17 Jul 2009 AA Accounts made up to 30 September 2008
12 Jun 2009 287 Registered office changed on 12/06/2009 from cwm head house church stretton shropshire SY6 6PX
30 Mar 2009 363a Return made up to 20/09/08; full list of members
30 Mar 2009 288a Director appointed mr peter liam hutchinson
16 Sep 2008 288a Director appointed global motion LIMITED
15 Sep 2008 88(2) Ad 21/09/07 gbp si 1@1=1 gbp ic 1/2
21 Sep 2007 288b Secretary resigned
21 Sep 2007 288b Director resigned
20 Sep 2007 NEWINC Incorporation