GORILLA COLOUR PRODUCTIONS LIMITED
Company number 11516544
- Company Overview for GORILLA COLOUR PRODUCTIONS LIMITED (11516544)
- Filing history for GORILLA COLOUR PRODUCTIONS LIMITED (11516544)
- People for GORILLA COLOUR PRODUCTIONS LIMITED (11516544)
- More for GORILLA COLOUR PRODUCTIONS LIMITED (11516544)
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
|
|
09 Oct 2020 | CERTNM |
Company name changed mywithin LTD\certificate issued on 09/10/20
|
|
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
|