Advanced company searchLink opens in new window

GOREAN FILMS LIMITED

Company number 08850517

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)
14 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
14 Mar 2024 AP01 Appointment of Duncan Murray Reid as a director on 6 March 2024
22 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
29 Mar 2023 SH19 Statement of capital on 29 March 2023
  • GBP 1,644,505
29 Mar 2023 SH20 Statement by Directors
29 Mar 2023 CAP-SS Solvency Statement dated 25/03/23
29 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 9 March 2023
09 Mar 2023 AP01 Appointment of Mr Neil Andrew Forster as a director on 9 March 2023
09 Mar 2023 TM01 Termination of appointment of Gary Michael Bell as a director on 9 March 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
28 Mar 2022 SH19 Statement of capital on 28 March 2022
  • GBP 1,765,027
28 Mar 2022 SH20 Statement by Directors
28 Mar 2022 CAP-SS Solvency Statement dated 23/03/22
28 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
22 Apr 2021 CH01 Director's details changed for Mr Gary Michael Bell on 9 April 2021
24 Feb 2021 SH20 Statement by Directors