Advanced company searchLink opens in new window

GOLD CIRCLE FILMS (UK) LIMITED

Company number 05009898

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)
18 Feb 2016 CH01 Director's details changed for Mr Paul Towers Brooks on 8 January 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
19 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
21 Mar 2014 AD01 Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom on 21 March 2014
23 Sep 2013 AD01 Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 23 September 2013
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
12 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
01 Apr 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
01 Apr 2010 TM02 Termination of appointment of Alan Martin as a secretary
01 Apr 2010 CH01 Director's details changed for Scott Niemeyer on 1 October 2009
30 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
18 Mar 2010 AD01 Registered office address changed from 10-11 Great Russell Street London WC1B 3NH on 18 March 2010
18 Mar 2010 AP03 Appointment of Scott Niemeyer as a secretary
09 Mar 2010 TM02 Termination of appointment of Alan Martin as a secretary
21 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
21 Apr 2009 AA Total exemption full accounts made up to 31 December 2007
08 Jan 2009 363a Return made up to 08/01/09; full list of members