- Company Overview for GOLD RUSH PICTURES LIMITED (06444921)
- Filing history for GOLD RUSH PICTURES LIMITED (06444921)
- People for GOLD RUSH PICTURES LIMITED (06444921)
- More for GOLD RUSH PICTURES LIMITED (06444921)
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
|
|
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
|
|
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
|
|
07 Feb 2014 | CONNOT | Change of name notice | |
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |