- Company Overview for GLX PRODUCTIONS LTD (10075856)
- Filing history for GLX PRODUCTIONS LTD (10075856)
- People for GLX PRODUCTIONS LTD (10075856)
- More for GLX PRODUCTIONS LTD (10075856)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
01 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
25 Mar 2022 | PSC04 | Change of details for Mr Glenn Gridley as a person with significant control on 20 March 2022 | |
24 Mar 2022 | PSC01 | Notification of Zak Benjamin Nicholson as a person with significant control on 20 March 2022 | |
23 Mar 2022 | PSC04 | Change of details for Mr Glenn Alan Joseph Gridley as a person with significant control on 20 March 2022 | |
09 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
08 Jan 2019 | PSC04 | Change of details for Mr Glenn Alan Joseph Gridley as a person with significant control on 8 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Glenn Gridley on 8 January 2019 | |
16 Aug 2018 | AP01 | Appointment of Mr Zak Benjamin Nicholson as a director on 16 August 2018 | |
03 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
28 Mar 2018 | TM01 | Termination of appointment of Anthony Mervin Wilson as a director on 28 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 67 Market Street London E6 2rd England to 35 Upende Aylesbury Buckinghamshire HP18 0FA on 28 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Anthony Mervin Wilson as a director on 1 August 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
24 Nov 2016 | AD01 | Registered office address changed from 20 Windrush Court Windrush Drive High Wycombe Buckinghamshire HP13 7UL United Kingdom to 67 Market Street London E6 2rd on 24 November 2016 |