Advanced company searchLink opens in new window

GOLDEN GAME FILMS, LTD

Company number 12566083

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3682 43 Owston Road Carcroft Doncaster DN6 8DA on 4 June 2021
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
04 Jun 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 28 May 2021
04 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-03
03 Jun 2021 PSC01 Notification of Charles Gumbiner as a person with significant control on 28 May 2021
03 Jun 2021 AP01 Appointment of Mr Charles Gumbiner as a director on 28 May 2021
03 Jun 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 May 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021
14 May 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
12 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 April 2021
12 May 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021
19 Apr 2021 AD01 Registered office address changed from Gf2, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 April 2021
22 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 22 April 2020
22 Apr 2020 TM01 Termination of appointment of Peter Valaitis as a director on 21 April 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
21 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-21
  • GBP 1