Advanced company searchLink opens in new window

GOOD FILM PRODUCTIONS LIMITED

Company number 08603709

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2020 DS01 Application to strike the company off the register
18 Jun 2020 CH01 Director's details changed for Ms Miriam Dinah Segal on 10 June 2020
17 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020
17 Jan 2020 TM01 Termination of appointment of John Martin Rushton-Turner as a director on 24 September 2019
17 Jan 2020 PSC07 Cessation of John Martin Rushton Turner as a person with significant control on 24 September 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 July 2018
29 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
14 May 2019 MR01 Registration of charge 086037090002, created on 13 May 2019
14 Mar 2019 MR04 Satisfaction of charge 086037090001 in full
18 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
02 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
15 Jun 2015 AD01 Registered office address changed from C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
15 May 2015 MA Memorandum and Articles of Association
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,000.00
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement/debenture/deed of guarantee/ inc nom cap 27/02/2015