- Company Overview for GOOD FILMS COLLECTIVE LIMITED (11448474)
- Filing history for GOOD FILMS COLLECTIVE LIMITED (11448474)
- People for GOOD FILMS COLLECTIVE LIMITED (11448474)
- Charges for GOOD FILMS COLLECTIVE LIMITED (11448474)
- More for GOOD FILMS COLLECTIVE LIMITED (11448474)
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) |
---|---|---|---|
09 Oct 2024 | AA | Total exemption full accounts made up to 22 October 2023 | |
09 Jul 2024 | AA01 | Previous accounting period shortened from 22 October 2023 to 21 October 2023 | |
18 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 22 October 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
15 Mar 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 15 March 2023 | |
17 Feb 2023 | AA | Total exemption full accounts made up to 22 October 2021 | |
24 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 22 October 2020 | |
05 Oct 2021 | CH01 | Director's details changed for Ms Miriam Dinah Segal on 30 September 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
19 Jun 2020 | CH01 | Director's details changed for Ms Miriam Dinah Segal on 10 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
12 Jun 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
12 Jun 2020 | PSC05 | Change of details for Gfc Postcards Inc as a person with significant control on 9 March 2019 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 22 October 2019 | |
25 Oct 2019 | AA01 | Previous accounting period extended from 31 July 2019 to 22 October 2019 | |
27 Mar 2019 | MR01 | Registration of charge 114484740004, created on 8 March 2019 | |
12 Mar 2019 | MR01 | Registration of charge 114484740003, created on 8 March 2019 | |
11 Mar 2019 | MR01 | Registration of charge 114484740002, created on 8 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
08 Mar 2019 | PSC07 | Cessation of Good Films Collective Inc as a person with significant control on 3 March 2019 |