GEORGE WOOD MOVIE LIMITED

68a Lexham Gardens, London, W8 5JB, England
StatusACTIVE
Company No.08222412
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 9 months
JurisdictionEngland Wales

SUMMARY

GEORGE WOOD MOVIE LIMITED is an active private limited company with number 08222412. It was incorporated 11 years, 9 months ago, on 20 September 2012. The company address is 68a Lexham Gardens, London, W8 5JB, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Mccormac

Change date: 2023-09-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-19

Psc name: Karin Kolbe

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Mccormac

Change date: 2023-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

New address: 68a Lexham Gardens London W8 5JB

Change date: 2023-09-19

Old address: 3 Grosvenor Villas Claremont Road Bath BA1 6QL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bassett

Termination date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Ms Karin Kolbe

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Bassett

Change date: 2019-12-19

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Karin Kolbe

Change date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 27 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 18 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Karin Kolbe

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Ms Karin Kolbe

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Bassett

Change date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 30 Nov 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr graham bassett

Documents

View document PDF

Legacy

Date: 26 Jan 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr james mccormac

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 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: 15 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: 3 Grosvenor Villas Bath BA1 6QL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karin Kolbe

Appointment date: 2013-06-10

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DODGY SOLUTIONS LIMITED

19 BISHOP ROAD,ESSEX,CM1 1PX

Number:03689356
Status:ACTIVE
Category:Private Limited Company

HUGH TAGGART & SONS LIMITED

MEETINGHOUSE STREET,CO.ANTRIM,BT53 6JN

Number:NI002087
Status:ACTIVE
Category:Private Limited Company

LOCH NESS BEVERAGES LTD.

UNIT 11,EDINBURGH,EH16 4UZ

Number:SC588513
Status:ACTIVE
Category:Private Limited Company

R.D.S. (HASTINGS) LIMITED

UNIT 1B THEAKLEN HOUSE,ST. LEONARDS-ON-SEA,TN38 9AZ

Number:04801874
Status:ACTIVE
Category:Private Limited Company

THE EUROKA LTD

245 WHITECHAPEL ROAD,LONDON,E1 1DB

Number:07954961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THEDIGITALBRIEF LTD

9 COMMON LANE,SELBY,YO8 9JN

Number:07772580
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