Advanced company searchLink opens in new window

GLANCE PRODUCTIONS LIMITED

Company number 09312432

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)
08 Jan 2025 CS01 Confirmation statement made on 15 November 2024 with no updates
20 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 AA Micro company accounts made up to 31 December 2021
03 Jan 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
28 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Dec 2020 AD01 Registered office address changed from 3 Berkeley Waye Hounslow TW5 9HJ England to The Old Truman Brewery Glance Productions the Bridge , Truman Brewery, 91 a Brick Lane London E1 6QL on 24 December 2020
29 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
07 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
23 Nov 2016 AA Total exemption full accounts made up to 30 November 2015
10 Nov 2016 TM01 Termination of appointment of Joel Craigs as a director on 10 November 2016
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 AD01 Registered office address changed from 91 Brick Lane Studio 44 London E1 6QL to 3 Berkeley Waye Hounslow TW5 9HJ on 4 October 2016
12 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100