Advanced company searchLink opens in new window

GERRY ANDERSON PRODUCTIONS PLC

Company number 04676500

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)
08 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2014 L64.07 Completion of winding up
27 Nov 2013 COCOMP Order of court to wind up
05 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 17,231,582
19 Mar 2013 CH01 Director's details changed for Mr Nigel David Jealous on 20 February 2013
19 Mar 2013 CH01 Director's details changed for Tobhias Jonathon Ricketts on 20 February 2013
03 Oct 2012 AA Full accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 24 February 2012 with bulk list of shareholders
15 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 24 February 2011 with bulk list of shareholders
20 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
28 Jul 2010 AD01 Registered office address changed from 6 Sovereign Court Graham Street Birmingham West Midlands B1 3JR on 28 July 2010
26 Apr 2010 AR01 Annual return made up to 24 February 2010
26 Apr 2010 AP03 Appointment of Tobhias Jonathan Ricketts as a secretary
24 Mar 2010 AD01 Registered office address changed from 6 Sovereign Court Graham Street Birmingham B1 3JR on 24 March 2010
27 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 24/02/09; full list of members
08 Apr 2009 353 Location of register of members
05 Apr 2009 AA Group of companies' accounts made up to 31 March 2008
06 Jan 2009 288b Appointment terminated secretary margetts fund management LIMITED
07 Mar 2008 288b Appointment terminate, director james edward taylor reeve logged form
06 Mar 2008 363s Return made up to 24/02/08; bulk list available separately
  • 363(288) ‐ Director resigned
25 Jan 2008 AA Group of companies' accounts made up to 31 March 2007
28 Mar 2007 363s Return made up to 24/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed