Advanced company searchLink opens in new window

PRETTY BOY THE GOVERNOR FILM LIMITED

Company number 10255306

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)
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 8 July 2020
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jan 2020 PSC01 Notification of Mark Anthony Harris as a person with significant control on 28 June 2016
11 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Mar 2019 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 1 March 2019
04 Mar 2019 AD01 Registered office address changed from 9 Wimpole Street London Greater London W1G 9SR United Kingdom to 20 Bunhill Row London EC1Y 8UE on 4 March 2019
31 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
13 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
22 Feb 2017 AP04 Appointment of Auria @ Wimpole Street Ltd as a secretary on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Mark Anthony Harris on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from 20 Bunhill Row London EC1Y 8UE United Kingdom to 9 Wimpole Street London Greater London W1G 9SR on 22 February 2017
28 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-28
  • GBP 1