- Company Overview for GOLDHANGER FILMS LTD (09253151)
- Filing history for GOLDHANGER FILMS LTD (09253151)
- People for GOLDHANGER FILMS LTD (09253151)
- More for GOLDHANGER FILMS LTD (09253151)
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
|
|
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 |