Advanced company searchLink opens in new window

GOLAN FILMS LIMITED

Company number 09381065

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)
28 Jun 2022 SH20 Statement by Directors
28 Jun 2022 CAP-SS Solvency Statement dated 24/06/22
28 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
17 Dec 2021 AA Accounts for a small company made up to 31 March 2021
22 Apr 2021 CH01 Director's details changed for Mr Gary Michael Bell on 9 April 2021
22 Feb 2021 SH20 Statement by Directors
22 Feb 2021 SH19 Statement of capital on 22 February 2021
  • GBP 31,573.98
22 Feb 2021 CAP-SS Solvency Statement dated 15/02/21
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 15/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
10 Nov 2020 AA Accounts for a small company made up to 31 March 2020
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • GBP 35,776.15
22 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 CAP-SS Solvency Statement dated 24/03/20
24 Mar 2020 AP01 Appointment of Mr Gary Michael Bell as a director on 24 March 2020
24 Mar 2020 TM01 Termination of appointment of Tarquin Matthew Basil Glass as a director on 19 March 2020
15 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 5 April 2019
09 Sep 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 9 September 2019