Advanced company searchLink opens in new window

G&H FILM & TELEVISION SERVICES LTD

Company number 07968474

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)
29 Jun 2018 AA01 Current accounting period shortened from 29 June 2017 to 28 June 2017
30 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
30 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
30 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
18 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Apr 2015 AD01 Registered office address changed from 1St Floor 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 AP03 Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015
11 Mar 2015 TM02 Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014
22 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Mar 2014 CH01 Director's details changed for Mr William James Nesbitt on 1 January 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2012 CERTNM Company name changed nesbro production ventures LTD\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
21 Jun 2012 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
28 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted