- Company Overview for GRAPHIC IMAGE FILMS LIMITED (02511083)
- Filing history for GRAPHIC IMAGE FILMS LIMITED (02511083)
- People for GRAPHIC IMAGE FILMS LIMITED (02511083)
- Charges for GRAPHIC IMAGE FILMS LIMITED (02511083)
- More for GRAPHIC IMAGE FILMS LIMITED (02511083)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from 10 10 Manor Park Banbury OX16 3TB England to 10 Manor Park Banbury OX16 3TB on 7 November 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 10 10 Manor Park Banbury OX16 3TB on 7 November 2023 | |
15 Aug 2023 | SH03 | Purchase of own shares. | |
04 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2023 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2023
|
|
26 Jul 2023 | TM01 | Termination of appointment of Adrian John Ashworth as a director on 1 July 2023 | |
26 Jul 2023 | PSC07 | Cessation of Adrian John Ashworth as a person with significant control on 1 July 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Christine Ashworth as a director on 1 July 2023 | |
26 Jul 2023 | TM02 | Termination of appointment of Christine Ashworth as a secretary on 1 July 2023 | |
26 Jul 2023 | PSC01 | Notification of Sandro Mosquera as a person with significant control on 1 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
06 Feb 2022 | AD01 | Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinhamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 6 February 2022 | |
05 Feb 2022 | AD01 | Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinhamshire HP11 1JU on 5 February 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr Adrian John Ashworth as a person with significant control on 9 September 2020 | |
14 Jul 2021 | CH01 | Director's details changed for Mrs Christine Ashworth on 14 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
13 Jul 2021 | CH01 | Director's details changed for Mr Adrian John Ashworth on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Sandro Mosquera on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mrs Christine Ashworth on 13 July 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021 |