GAINSBOROUGH (FILM & T.V.) PICTURES LIMITED

34 Hunters Way, Welwyn Garden City, AL7 4NP, Hertfordshire, England
StatusACTIVE
Company No.02054843
CategoryPrivate Limited Company
Incorporated12 Sep 1986
Age37 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

GAINSBOROUGH (FILM & T.V.) PICTURES LIMITED is an active private limited company with number 02054843. It was incorporated 37 years, 9 months, 9 days ago, on 12 September 1986. The company address is 34 Hunters Way, Welwyn Garden City, AL7 4NP, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-16

Officer name: Lawrence Reginald Ward Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

New address: 34 Hunters Way Welwyn Garden City Hertfordshire AL7 4NP

Change date: 2023-05-09

Old address: The Tudor Cottage 2a Bycullah Road Enfield Town Middx EN2 8EE

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Hough

Change date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-12

Officer name: John Hough

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Hough

Change date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Hough

Change date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hough

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hough

Change date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 03 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Reginald Ward Johnson

Change date: 2011-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: 10 college road harrow middlesex HA1 1DA

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 26/04/95; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 26/04/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 26/04/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 24/06/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 26/04/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/03/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/03/88; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1988

Category: Address

Type: 287

Description: Registered office changed on 22/12/88 from: hanover house 14 hanover square london W1R 0BE

Documents

View document PDF

Legacy

Date: 23 May 1988

Category: Address

Type: 287

Description: Registered office changed on 23/05/88 from: 34 south molton street london W1Y 2BP

Documents

View document PDF

Legacy

Date: 12 May 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/12

Documents

View document PDF


Some Companies

DIVINE HOUSE MANAGEMENT LIMITED

214 TOOTING HIGH STREET,LONDON,SW17 0SG

Number:11267176
Status:ACTIVE
Category:Private Limited Company

JWP ELECTRICAL SOLUTIONS LIMITED

95 FAIL AVENUE,MAUCHLINE,KA5 5RL

Number:SC495894
Status:ACTIVE
Category:Private Limited Company

KEATLEY AND CO LIMITED

15 BOSPOLVAN ROAD,ST. COLUMB,TR9 6SG

Number:11082907
Status:ACTIVE
Category:Private Limited Company

QBC GROUP HOLDINGS LIMITED

GREENWOOD HOUSE,BRACKNELL,RG12 2UB

Number:08346383
Status:ACTIVE
Category:Private Limited Company

RWB CA LIMITED

NORTHGATE HOUSE NORTH GATE,NOTTINGHAM,NG7 7BQ

Number:07109990
Status:ACTIVE
Category:Private Limited Company

SCIENCE4YOU LTD

45 BEAUFORT COURT,LONDON,E14 9XL

Number:08424318
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