GEORGE FILMS LIMITED
Status | DISSOLVED |
Company No. | 07412223 |
Category | Private Limited Company |
Incorporated | 19 Oct 2010 |
Age | 13 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 years, 28 days |
SUMMARY
GEORGE FILMS LIMITED is an dissolved private limited company with number 07412223. It was incorporated 13 years, 7 months, 13 days ago, on 19 October 2010 and it was dissolved 3 years, 28 days ago, on 04 May 2021. The company address is T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Notification of a person with significant control
Date: 14 Jan 2021
Action Date: 18 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-18
Psc name: Miriam Dinah Segal
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 18 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Martin Rushton Turner
Cessation date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 29 Oct 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Miriam Dinah Segal
Change date: 2020-06-04
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Ms Miriam Dinah Segal
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-18
New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
Documents
Notification of a person with significant control
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-28
Psc name: John Martin Rushton Turner
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Martin Rushton Turner
Cessation date: 2019-09-24
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Martin Rushton Turner
Termination date: 2019-09-24
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-24
Officer name: Timothy Paul Nathan
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 12 Jan 2016
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
Old address: 3rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Resolution
Date: 26 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Paul Nathan
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Capital allotment shares
Date: 29 Oct 2012
Action Date: 25 Sep 2012
Category: Capital
Type: SH01
Capital : 1,009,022.64 GBP
Date: 2012-09-25
Documents
Resolution
Date: 08 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Oct 2012
Action Date: 25 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-25
Capital : 15,999 GBP
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Resolution
Date: 25 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 May 2012
Action Date: 30 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-30
Capital : 8,997 GBP
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Martin Rushton Turner
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Capital allotment shares
Date: 21 Sep 2011
Action Date: 01 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-01
Capital : 5,711 GBP
Documents
Capital allotment shares
Date: 21 Sep 2011
Action Date: 15 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-15
Capital : 6,571 GBP
Documents
Resolution
Date: 10 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Lewis Saxton
Documents
Some Companies
1 KING WILLIAM STREET,LONDON,EC4N 7AF
Number: | 09037718 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUIPOISE HOUSE,BEDFORD,MK40 3LE
Number: | 09685928 |
Status: | ACTIVE |
Category: | Private Limited Company |
LDL ENGINEERING SITE SERVICES LIMITED
UNIT 9 HERITAGE BUSINESS PARK,LLANTWIT MAJOR,CF61 1YU
Number: | 10543332 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIND OVER MATTER TATTOO LIMITED
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 10874906 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A KNIGHTRIDER STREET,MAIDSTONE,ME15 6LP
Number: | 10715308 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH MILLER & CO,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 10981593 |
Status: | ACTIVE |
Category: | Private Limited Company |