Advanced company searchLink opens in new window

GFM FILMS LLP

Company number OC362710

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)
15 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
22 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
14 Jun 2022 LLAD01 Registered office address changed from 6 Grosvenor Street London W1K 4PZ to 64 North Row London W1K 7DA on 14 June 2022
10 Jun 2022 LIQ06 Resignation of a liquidator
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
15 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2021 600 Appointment of a voluntary liquidator
10 Feb 2021 LLAD01 Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to 6 Grosvenor Street London W1K 4PZ on 10 February 2021
09 Feb 2021 DETERMINAT Determination
29 Jan 2021 LLAD01 Registered office address changed from 10 Coda Studio 189 Munster Road London SW6 6AW England to 6 Grosvenor Street London W1K 4PZ on 29 January 2021
29 Jan 2021 LIQ02 Statement of affairs
02 Apr 2020 LLAD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Coda Studio 189 Munster Road London SW6 6AW on 2 April 2020
31 Mar 2020 LLCS01 Confirmation statement made on 14 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 LLAA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
29 Apr 2019 LLCS01 Confirmation statement made on 14 March 2019 with no updates
29 Apr 2019 LLPSC02 Notification of Hencohbla Limited as a person with significant control on 14 March 2017
29 Apr 2019 LLPSC01 Notification of Guy Stanley Collins as a person with significant control on 14 March 2017
29 Apr 2019 LLPSC09 Withdrawal of a person with significant control statement on 29 April 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 LLCS01 Confirmation statement made on 14 March 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 LLMR04 Satisfaction of charge OC3627100001 in full
27 Jul 2017 LLMR04 Satisfaction of charge OC3627100002 in full
03 Apr 2017 LLCS01 Confirmation statement made on 14 March 2017 with updates