Advanced company searchLink opens in new window

GOLD RUSH PICTURES LIMITED

Company number 06444921

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)
18 Jul 2017 CH01 Director's details changed for Mr Vladimir Zemtsov on 8 May 2017
23 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017
11 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 CERTNM Company name changed t&t media LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
07 Feb 2014 CONNOT Change of name notice
24 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-14
24 Jan 2014 CONNOT Change of name notice
20 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 AP01 Appointment of Mr Dan Zaum as a director
12 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
12 Aug 2011 AAMD Amended accounts made up to 31 December 2010
09 Feb 2011 AP01 Appointment of Vladimir Zemtsov as a director
09 Feb 2011 TM02 Termination of appointment of Maureen Childs as a secretary
09 Feb 2011 TM01 Termination of appointment of Brian Payne as a director
26 Jan 2011 AD01 Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG on 26 January 2011
19 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders