GAH PRODUCTIONS LIMITED

The Coach House Greys Green Business Centre The Coach House Greys Green Business Centre, Henley On Thames, RG9 4QG, Oxon, United Kingdom
StatusACTIVE
Company No.04977253
CategoryPrivate Limited Company
Incorporated26 Nov 2003
Age20 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

GAH PRODUCTIONS LIMITED is an active private limited company with number 04977253. It was incorporated 20 years, 6 months, 5 days ago, on 26 November 2003. The company address is The Coach House Greys Green Business Centre The Coach House Greys Green Business Centre, Henley On Thames, RG9 4QG, Oxon, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Old address: 40 Brooksby's Walk Homerton Hackney London E9 6DF United Kingdom

Change date: 2024-03-15

New address: The Coach House Greys Green Business Centre RG9 4QG Henley on Thames Oxon RG9 4QG

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 11 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Anthony Atkins-Hughes

Change date: 2020-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 11 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-11

Psc name: Joanne Elizabeth Atkins Hughes

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Anthony Atkins Hughes

Change date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Anthony Atkins Hughes

Change date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Graham Anthony Atkins Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Old address: 78 Sandringham Road Hackney London E8 2LL

Change date: 2020-11-11

New address: 40 Brooksby's Walk Homerton Hackney London E9 6DF

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-11

Officer name: Joanne Elizabeth Atkins Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2020

Action Date: 11 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Elizabeth Atkins Hughes

Termination date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Anthony Atkins Hughes

Change date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Elizabeth Atkins Hughes

Change date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Elizabeth Atkins Jones

Change date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Address

Type: AD01

Old address: Chance Street Studio 1a Chance Street Shoreditch London E1 6JT

Change date: 2010-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Anthony Atkins Hughes

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Joanne Elizabeth Atkins Hughes

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 17/09/2009 from unit 1J 436 essex road london N1 3QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / joanne atkins hughes / 26/11/2003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: 78 sandringham road hackney london E8 2LL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/09/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 08/03/04 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4P LEISURE LIMITED

UNIT F RESIDENCE TOWER,LONDON,N4 2LZ

Number:10444876
Status:ACTIVE
Category:Private Limited Company

ABERNETHY IT LTD

52 CRAMBECK VILLAGE,YORK,YO60 7EZ

Number:09038553
Status:ACTIVE
Category:Private Limited Company

ANINJA99 LTD

166 BAWDSEY AVENUE,ILFORD,IG2 7TN

Number:08470531
Status:ACTIVE
Category:Private Limited Company

ARCADIA LAND (SHERIFOOT) LIMITED

C/O BALDWINS (TAMWORTH) LIMITED,TAMWORTH,B78 3HL

Number:11313490
Status:ACTIVE
Category:Private Limited Company

CLARIS CONSULTANCY LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09027102
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEITZ TOOLING UK LIMITED

FLEX MEADOW,HARLOW,CM19 5TN

Number:00093766
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