Advanced company searchLink opens in new window

GORILLA COLOUR PRODUCTIONS LIMITED

Company number 11516544

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)
16 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
29 Jun 2024 AA Micro company accounts made up to 31 August 2023
15 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
15 Oct 2023 AD01 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 15 October 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 August 2021
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 PSC01 Notification of Nicholas Macaulay-Fraser as a person with significant control on 3 October 2020
15 Oct 2020 PSC01 Notification of Timothy Burgess as a person with significant control on 3 October 2020
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 October 2020
  • GBP 100
09 Oct 2020 CERTNM Company name changed mywithin LTD\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-03
08 Oct 2020 AP01 Appointment of Mr Nicholas Macaulay-Fraser as a director on 3 October 2020
08 Oct 2020 AP01 Appointment of Mr Timothy Burgess as a director on 3 October 2020
08 Oct 2020 AD01 Registered office address changed from 12 Malting Lane Aldbury Tring HP23 5RH England to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 October 2020
08 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
12 May 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
27 Nov 2018 AD01 Registered office address changed from C/O Compaccs Accountancy Services Essex House, 39-41 High Street Dunmow CM6 1AE United Kingdom to 12 Malting Lane Aldbury Tring HP23 5RH on 27 November 2018
27 Nov 2018 CH01 Director's details changed for Miss Alison Elizabeth Dawkins on 27 November 2018
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 1