GH FILM SERVICES LTD

Lexham House Forest Road Lexham House Forest Road, Bracknell, RG42 4HP
StatusACTIVE
Company No.08148170
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 11 months
JurisdictionEngland Wales

SUMMARY

GH FILM SERVICES LTD is an active private limited company with number 08148170. It was incorporated 11 years, 11 months ago, on 18 July 2012. The company address is Lexham House Forest Road Lexham House Forest Road, Bracknell, RG42 4HP.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: Ibex House, 162-164 Arthur Road London SW19 8AQ England

New address: Lexham House Forest Road Binfield Bracknell RG42 4HP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: Ibex House, 162-164 Arthur Road London SW19 8AQ

Change date: 2017-05-15

Old address: 35 Ballards Lane London N3 1XW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Lizanne Hutchings

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Hutchings

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

New address: 35 Ballards Lane London N3 1XW

Old address: New Derwent House 69 -73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Lizanne Hutchings

Change date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Lizanne Hutchings

Change date: 2013-07-16

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A.M. UK SECURITY LIMITED

4 VICARAGE ROAD,WYMONDHAM,NR18 9DR

Number:07317203
Status:ACTIVE
Category:Private Limited Company

BURGHEAD TECHNICAL LIFTING SERVICES LTD

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC575809
Status:ACTIVE
Category:Private Limited Company

CAB CARE BEDFORD LTD

30 LONDON ROAD,BEDFORD,MK42 0NS

Number:11685335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CADOGAN CAPITAL LIMITED

103 COLDERSHAW ROAD,LONDON,W13 9DU

Number:09507105
Status:ACTIVE
Category:Private Limited Company

FORZA HISTORIC RACING LTD

THE COACH HOUSE,YORK,YO60 7JJ

Number:10399852
Status:ACTIVE
Category:Private Limited Company

LES BANKS HOLDINGS LIMITED

104 ROEBUCK ST,STAFFS,B70 6QZ

Number:01211181
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