Advanced company searchLink opens in new window

GH FILM SERVICES LTD

Company number 08148170

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)
19 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
11 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
04 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
04 Nov 2019 AA Unaudited abridged accounts made up to 31 July 2019
22 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
19 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
16 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
13 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
17 Jan 2018 AD01 Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Lexham House Forest Road Binfield Bracknell RG42 4HP on 17 January 2018
13 Sep 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
15 May 2017 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House, 162-164 Arthur Road London SW19 8AQ on 15 May 2017
15 May 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Sep 2016 CS01 Confirmation statement made on 18 July 2016 with updates
15 Sep 2016 CH01 Director's details changed for Kate Lizanne Hutchings on 6 April 2016
15 Sep 2016 CH01 Director's details changed for Gary Hutchings on 6 April 2016
15 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Oct 2015 AD01 Registered office address changed from New Derwent House 69 -73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015
28 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
11 Aug 2015 CH01 Director's details changed for Kate Lizanne Hutchings on 17 July 2015