Advanced company searchLink opens in new window

GIFFLAR FILMS LIMITED

Company number 10414338

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)
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
  • GBP 38,571.51