GAH PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 04977253 |
Category | Private Limited Company |
Incorporated | 26 Nov 2003 |
Age | 20 years, 6 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 13 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / joanne atkins hughes / 26/11/2003
Documents
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
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
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
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
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/06; full list of members
Documents
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
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 30/09/05
Documents
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
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT F RESIDENCE TOWER,LONDON,N4 2LZ
Number: | 10444876 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CRAMBECK VILLAGE,YORK,YO60 7EZ
Number: | 09038553 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09027102 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLEX MEADOW,HARLOW,CM19 5TN
Number: | 00093766 |
Status: | ACTIVE |
Category: | Private Limited Company |