Advanced company searchLink opens in new window

GTS FILMS LIMITED

Company number 03819171

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)
20 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
07 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 7 August 2017
07 Aug 2017 PSC01 Notification of Lawrence John Chrisfield as a person with significant control on 6 April 2016
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
02 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,467
29 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,467
18 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
11 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,467
18 Feb 2013 AD01 Registered office address changed from C/O Rainmaker Films 4Th Floor 12 St. George Street London W1S 2FB United Kingdom on 18 February 2013
05 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
31 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jul 2012 AD01 Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 5 July 2012
21 Mar 2012 MISC Section 519 ca 2006
15 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
17 May 2011 AA Full accounts made up to 31 December 2010
01 Nov 2010 AA Full accounts made up to 31 December 2009
06 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Eric Hartley Senat on 2 August 2010
06 Aug 2010 CH03 Secretary's details changed for Lawrence John Chrisfield on 2 August 2010
11 May 2010 SH06 Cancellation of shares. Statement of capital on 11 May 2010
  • GBP 1,467