- Company Overview for GF PRODUCTIONS LIMITED (11176113)
- Filing history for GF PRODUCTIONS LIMITED (11176113)
- People for GF PRODUCTIONS LIMITED (11176113)
- More for GF PRODUCTIONS LIMITED (11176113)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
17 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
28 Oct 2021 | AA01 | Current accounting period shortened from 31 January 2021 to 31 July 2020 | |
20 May 2021 | AD01 | Registered office address changed from 35 Frederick Street Sunderland Tyne & Wear SR1 1LN to 14 14 Honeycomb Close Hall Farm Sunderland SR3 2UJ on 20 May 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
10 Mar 2020 | PSC01 | Notification of Gary Fildes as a person with significant control on 30 January 2018 | |
10 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 March 2020 | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from 18 Laurel Road Woodland Rise Hexham NE46 1UQ United Kingdom to 35 Frederick Street Sunderland Tyne & Wear SR1 1LN on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Gary Fildes on 3 March 2020 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|