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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
21 Jun 2012 | AA01 | Current accounting period extended from 28 February 2013 to 30 June 2013 | |
28 Feb 2012 | NEWINC |
Incorporation
|