Advanced company searchLink opens in new window

GLOBAL FILM EDUCATION LIMITED

Company number 11357375

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2022 DS01 Application to strike the company off the register
25 May 2022 AA Accounts for a dormant company made up to 31 May 2021
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
14 Jul 2021 TM01 Termination of appointment of Alistair Payne Audsley as a director on 1 June 2021
14 Jul 2021 PSC07 Cessation of Alistair Payne Audsley as a person with significant control on 1 June 2021
04 May 2021 AA Micro company accounts made up to 31 May 2020
23 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from 2 Woodside Cottages Udimore Rye TN31 6AE United Kingdom to 17 - 18 Great Pulteney Street London W1F 9NE on 15 October 2020
01 May 2020 TM01 Termination of appointment of Garnet Harrison as a director on 1 May 2020
04 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 560
17 Dec 2018 CH01 Director's details changed for Mr Ian Frederick Wall on 17 December 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 450
21 Sep 2018 AP01 Appointment of Ms Tong Zhou as a director on 21 September 2018
21 Sep 2018 AP01 Appointment of Mr Ian Frederick Wall as a director on 21 September 2018
22 Jun 2018 PSC01 Notification of Christopher Kinsella as a person with significant control on 14 June 2018
22 Jun 2018 PSC01 Notification of Robin Henry Edward Behling as a person with significant control on 14 June 2018
22 Jun 2018 PSC01 Notification of Andrew John Warren as a person with significant control on 14 June 2018
22 Jun 2018 PSC01 Notification of Graham Edward Hawkey-Smith as a person with significant control on 14 June 2018
22 Jun 2018 PSC01 Notification of Alistair Payne Audsley as a person with significant control on 14 June 2018
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 50