Advanced company searchLink opens in new window

GLX PRODUCTIONS LTD

Company number 10075856

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)
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