- Company Overview for GLASAL FILMS LIMITED (10844839)
- Filing history for GLASAL FILMS LIMITED (10844839)
- People for GLASAL FILMS LIMITED (10844839)
- Charges for GLASAL FILMS LIMITED (10844839)
- More for GLASAL FILMS LIMITED (10844839)
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) |
---|---|---|---|
14 Apr 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
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 | |
12 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
05 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
11 Feb 2019 | TM01 | Termination of appointment of Mark Samuel Cowie as a director on 31 December 2018 | |
11 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
19 Dec 2018 | MR01 | Registration of charge 108448390002, created on 11 December 2018 | |
11 Dec 2018 | MR01 | Registration of charge 108448390001, created on 7 December 2018 | |
18 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 June 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 | |
04 Apr 2018 | SH20 | Statement by Directors | |
04 Apr 2018 | SH19 |
Statement of capital on 4 April 2018
|
|
04 Apr 2018 | CAP-SS | Solvency Statement dated 29/03/18 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2018 | PSC07 | Cessation of Ingenious Capital Management Holdings Limited as a person with significant control on 7 March 2018 | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 7 March 2018
|
|
20 Jul 2017 | AP01 | Appointment of Farah Isolde Abushwesha as a director on 20 July 2017 | |
20 Jul 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 |