- Company Overview for GIFFLAR FILMS LIMITED (10414338)
- Filing history for GIFFLAR FILMS LIMITED (10414338)
- People for GIFFLAR FILMS LIMITED (10414338)
- Charges for GIFFLAR FILMS LIMITED (10414338)
- More for GIFFLAR FILMS LIMITED (10414338)
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) |
---|---|---|---|
05 Aug 2020 | MR01 | Registration of charge 104143380003, created on 3 August 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 | |
27 Apr 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
09 Sep 2019 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 9 September 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019 | |
05 Sep 2019 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019 | |
08 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
27 Jun 2019 | MR01 | Registration of charge 104143380002, created on 27 June 2019 | |
30 May 2019 | MR01 | Registration of charge 104143380001, created on 10 May 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Andrea Scarso as a director on 31 December 2018 | |
12 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
18 Oct 2018 | AA01 | Previous accounting period extended from 5 April 2018 to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
20 Dec 2017 | AA | Accounts for a small company made up to 5 April 2017 | |
11 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2017 | PSC07 | Cessation of Ingenious Capital Management Holdings Limited as a person with significant control on 19 January 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
03 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 5 April 2017 | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 January 2017
|