GIL LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.00361406
CategoryPrivate Limited Company
Incorporated24 May 1940
Age83 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

GIL LIMITED is an active private limited company with number 00361406. It was incorporated 83 years, 11 months, 28 days ago, on 24 May 1940. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 10 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-24

Psc name: Granada Uk Rental and Retail Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Old address: 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom

New address: Itv White City 201 Wood Lane London W12 7RU

Change date: 2022-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Granada Uk Rental and Retail Limited

Change date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Tautz

Termination date: 2019-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: The London Television Centre Upper Ground London SE1 9LT

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Change date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Kate Irving

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Bradford

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Julia Smith

Change date: 2013-08-16

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Julia Smith

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Irving

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Jane Tautz

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Kate Irving

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Tibbitts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 08 Dec 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/12/09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2009-12-08

Documents

View document PDF

Resolution

Date: 08 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g I l insurance LIMITED\certificate issued on 25/11/09

Documents

View document PDF

Change of name notice

Date: 25 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thompson

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Tautz

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-06

Old address: 200 Grays Inn Road London WC1X 8HF

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Jane Tautz

Change date: 2009-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen tautz / 01/01/2008

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 02/07/01 from: stornoway house 13 cleveland row london SW1A 1GG

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 19/06/00 from: 239 ampthill road bedford MK42 9QQ

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF


Some Companies

CKD GROUP LTD

UNIT 5 TOLLGATE ROAD,BURSCOUGH,L40 8LD

Number:11391283
Status:ACTIVE
Category:Private Limited Company

COWLEAZE MANAGEMENT COMPANY LIMITED

266 KINGSLAND ROAD,LONDON,E8 4DG

Number:10844264
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELITE MARKETING ENTERPRISES LTD

9 ROSSLYN HILL,HAMPSTEAD,NW3 5UL

Number:03261924
Status:ACTIVE
Category:Private Limited Company

FAST AND FORWARD LIMITED

63 WEXFORD ROAD,COVENTRY,CV2 1EP

Number:09835767
Status:ACTIVE
Category:Private Limited Company

MALOLA LIMITED

19 THE DRIVE,BEXLEY,DA5 3DF

Number:09870799
Status:ACTIVE
Category:Private Limited Company

SIDHE LIMITED

SECOND FLOOR FLAT, 140,LONDON,N6 5NS

Number:08553434
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source