G&H FILM & TELEVISION SERVICES LTD
Company number 07968474
- Company Overview for G&H FILM & TELEVISION SERVICES LTD (07968474)
- Filing history for G&H FILM & TELEVISION SERVICES LTD (07968474)
- People for G&H FILM & TELEVISION SERVICES LTD (07968474)
- Charges for G&H FILM & TELEVISION SERVICES LTD (07968474)
- More for G&H FILM & TELEVISION SERVICES LTD (07968474)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
09 Jan 2025 | PSC05 | Change of details for Parker Executive Services Ltd as a person with significant control on 9 January 2025 | |
09 Jan 2025 | PSC05 | Change of details for Brown Cow Films Ltd as a person with significant control on 9 January 2025 | |
09 Jan 2025 | CH01 | Director's details changed for Mr William James Nesbitt on 1 January 2025 | |
09 Jan 2025 | CH01 | Director's details changed for Mr Maurice Glenn Brown on 9 January 2025 | |
26 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
21 Dec 2023 | AD01 | Registered office address changed from C/O Fmtv Accounting Limited Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 21 December 2023 | |
23 Nov 2023 | TM02 | Termination of appointment of Damian Hugh Mcgee as a secretary on 23 November 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
27 Jan 2021 | CH01 | Director's details changed for Mr William James Nesbitt on 27 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Maurice Glenn Brown on 27 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS England to C/O Fmtv Accounting Limited Adam House 7-10 Adam Street London WC2N 6AA on 27 January 2021 | |
16 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
02 May 2019 | AD02 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
01 May 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Dec 2018 | MR01 | Registration of charge 079684740003, created on 30 November 2018 | |
16 Jul 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 |