GUMBOOT PICTURES LIMITED
Status | ACTIVE |
Company No. | 06368952 |
Category | Private Limited Company |
Incorporated | 12 Sep 2007 |
Age | 16 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GUMBOOT PICTURES LIMITED is an active private limited company with number 06368952. It was incorporated 16 years, 8 months, 21 days ago, on 12 September 2007. The company address is Murrills House 48 East Street Murrills House 48 East Street, Fareham, PO16 9XS, Hampshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
New address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS
Old address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England
Change date: 2023-10-19
Documents
Accounts with accounts type dormant
Date: 11 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-25
Officer name: Mr Peter Stanley-Ward
Documents
Change person secretary company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Natalie Kaye Stanley-Ward
Change date: 2021-01-25
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-25
Officer name: Mrs Natalie Kaye Stanley-Ward
Documents
Change to a person with significant control
Date: 30 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Stanley-Ward
Change date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change to a person with significant control
Date: 29 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Peter Stanley-Ward
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-12
Officer name: Mr Peter Stanley-Ward
Documents
Change person secretary company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-12
Officer name: Mrs Natalie Kaye Stanley-Ward
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie Kaye Stanley-Ward
Change date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 1st Floor, 32-34 High Street Ringwood Hampshire BH24 1AG
Change date: 2018-10-01
New address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT
Documents
Change person director company with change date
Date: 12 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natalie Conway
Change date: 2018-08-20
Documents
Change person secretary company with change date
Date: 12 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-20
Officer name: Natalie Conway
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Change to a person with significant control
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Stanley-Ward
Change date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Hamblin
Appointment date: 2016-12-12
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 12 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-12
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natalie Conway
Change date: 2016-03-29
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-29
Officer name: Mr Peter Stanley-Ward
Documents
Change person secretary company with change date
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-29
Officer name: Natalie Conway
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
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: 05 Dec 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 25 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: 17 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 27 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: 19 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
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: 14 Nov 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Change person director company with change date
Date: 14 Nov 2011
Action Date: 13 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-13
Officer name: Mr Christopher John William Musselwhite
Documents
Accounts with accounts type dormant
Date: 28 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: 22 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 24 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: 26 Oct 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Accounts with accounts type dormant
Date: 18 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Certificate change of name company
Date: 10 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gumboots pictures LIMITED\certificate issued on 10/10/07
Documents
Some Companies
10 MAHA BUILDING,LONDON,E3 4PZ
Number: | 08190159 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 QUEENS MEAD,WINCHESTER,SO22 4BA
Number: | 09716139 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBONY AND IVORY SERVICES LIMITED
30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG
Number: | 10656868 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A MARLBOROUGH PARADE,HILLINGDON,UB10 0LR
Number: | 08574370 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FOREST AVENUE,PLYMOUTH,PL2 3QD
Number: | 09954890 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 08053090 |
Status: | ACTIVE |
Category: | Private Limited Company |