Advanced company searchLink opens in new window

GINGER TELEVISION PRODUCTIONS LIMITED

Company number 02818356

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)
04 Jan 2018 TM01 Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017
04 Jan 2018 AP01 Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018
12 Jul 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 AD01 Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
11 Jul 2016 AA Full accounts made up to 31 December 2015
17 May 2016 CH01 Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
07 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
09 Jul 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
04 Jul 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AD01 Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 8
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 Aug 2011 AD01 Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011
28 Jun 2011 AA Full accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Jan 2011 AD01 Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA United Kingdom on 13 January 2011
17 Sep 2010 AA Full accounts made up to 31 December 2009