GRUNEWALD FILMS LIMITED

1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, England
StatusACTIVE
Company No.11074126
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

GRUNEWALD FILMS LIMITED is an active private limited company with number 11074126. It was incorporated 6 years, 6 months, 29 days ago, on 21 November 2017. The company address is 1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, England.



Company Fillings

Change account reference date company previous extended

Date: 12 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-30

Officer name: Lawrence Ulman

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 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: 21 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Mansfield

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-29

Officer name: John Alfred

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Arturo Barquet

Appointment date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Lawrence Ulman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Matthew Sica

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: David Andrew Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Louis Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Robert Marian Walak

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Adam Robert Moysey

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Howard Douglas Meyers

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-23

Officer name: Beth Lisa Lemberger-Gamby

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDGE (HOLDINGS) LIMITED

103-105 STATION PARADE,NORTH YORKSHIRE,HG1 1HB

Number:05228985
Status:ACTIVE
Category:Private Limited Company

FLORIN GRENLUS LTD

17 GREENHILL ROAD,YEOVIL,BA21 5NB

Number:11684646
Status:ACTIVE
Category:Private Limited Company

GUINODUO LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10920607
Status:ACTIVE
Category:Private Limited Company

ISPORTISTICS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11877865
Status:ACTIVE
Category:Private Limited Company

MID SUSSEX LAND LTD

ST CLEARS FARM, CLAPWATER,UCKFIELD,TN22 3YA

Number:04931767
Status:ACTIVE
Category:Private Limited Company

PERFECTLY TIMED LTD

11 COMO ROAD,LONDON,SE23 2JL

Number:08206908
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