Advanced company searchLink opens in new window

GREAT WESTERN STUDIOS MANAGEMENT LIMITED

Company number 03856708

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
18 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
01 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 400
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 AD01 Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 400
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Jan 2012 AA Total exemption small company accounts made up to 31 October 2010
28 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Mr. Simon Charles William Kirkham on 28 October 2011
09 Sep 2011 AA Total exemption small company accounts made up to 31 October 2009
28 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 31 October 2008