Advanced company searchLink opens in new window

GOLDHANGER FILMS LTD

Company number 09253151

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)
16 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from 33 Chandos Court the Green London N14 7AA England to 9 Ranmore Road Dorking RH4 1HE on 12 January 2023
21 Nov 2022 AA Micro company accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
28 Sep 2021 CERTNM Company name changed confetti & silk wedding videographers LTD\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-27
13 Sep 2021 TM01 Termination of appointment of Daniel Kenneth Sherratt as a director on 13 September 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Feb 2021 AD01 Registered office address changed from 39 Cedars Avenue London E17 7QL England to 33 Chandos Court the Green London N14 7AA on 1 February 2021
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from 5 Blue Bay 75 Boscombe Overcliff Drive Bournemouth BH5 2EL England to 39 Cedars Avenue London E17 7QL on 9 December 2019
06 Nov 2019 AD01 Registered office address changed from Flat a, 128 Albion Drive Flat a 128 Albion Drive London E8 4LY England to 5 Blue Bay 75 Boscombe Overcliff Drive Bournemouth BH5 2EL on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Stuart Kinghorn on 1 October 2019
23 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Jul 2019 AD01 Registered office address changed from 97 Dunn Side Chelmsford CM1 1DL England to Flat a, 128 Albion Drive Flat a 128 Albion Drive London E8 4LY on 17 July 2019
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
04 Jul 2018 CH01 Director's details changed for Mr Stuart Kinghorn on 1 July 2018
04 Jul 2018 CH03 Secretary's details changed for Mr Stuart Kinghorn on 1 July 2018
04 Jul 2018 AD01 Registered office address changed from 1 Charville Crescent Trafalgar Grove London SE10 9AU England to 97 Dunn Side Chelmsford CM1 1DL on 4 July 2018
11 Jun 2018 AA Micro company accounts made up to 31 October 2017