Advanced company searchLink opens in new window

GU LICENSING LIMITED

Company number 06461003

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)
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
11 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
01 Feb 2018 CH01 Director's details changed for Andrew Horsefield on 18 September 2017
01 Feb 2018 PSC04 Change of details for Mr Andrew Horsfield as a person with significant control on 18 September 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share transfer 19/05/2015
21 May 2015 CH01 Director's details changed for Andrew Horsefield on 19 May 2015
21 May 2015 TM02 Termination of appointment of Raju Paul Watts as a secretary on 19 May 2015
21 May 2015 AD01 Registered office address changed from 103 Gaunt Street London SE1 6DP to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015
21 May 2015 TM01 Termination of appointment of Lohan Presencer as a director on 19 May 2015