SID GENTLE FILMS (KE2) LIMITED

1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom, United Kingdom
StatusACTIVE
Company No.11307812
CategoryPrivate Limited Company
Incorporated13 Apr 2018
Age6 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

SID GENTLE FILMS (KE2) LIMITED is an active private limited company with number 11307812. It was incorporated 6 years, 1 month, 11 days ago, on 13 April 2018. The company address is 1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-14

Officer name: Mrs Sally Claire Woodward Gentle

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Antony Morris

Change date: 2023-11-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: Mrs Sally Claire Woodward Gentle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-21

New address: 1 Television Centre 101 Wood Lane London United Kingdom W12 7FA

Old address: Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-13

Psc name: Sid Gentle Films Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-16

Officer name: Mr Lee Antony Morris

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change sail address company with new address

Date: 18 Nov 2020

Category: Address

Type: AD02

New address: Company Secretariat 1 Television Centre (4A) 101 Wood Lane London W12 7FA

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jackline Ryland

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113078120002

Charge creation date: 2018-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113078120001

Charge creation date: 2018-12-18

Documents

View document PDF

Incorporation company

Date: 13 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICESTER PROPERTY SERVICES MAINTENANCE LIMITED

C/O BAMBURY & CO BICESTER INNOVATION CENTRE,BICESTER,OX26 4LD

Number:10782626
Status:ACTIVE
Category:Private Limited Company
Number:CE009423
Status:ACTIVE
Category:Charitable Incorporated Organisation

FIRMIN AND ASSOCIATES LTD

26 SARA CRESCENT,GREENHITHE,DA9 9NY

Number:11569518
Status:ACTIVE
Category:Private Limited Company

HERON CONSTRUCTIVE SOLUTIONS LTD

103 HERONDALE ROAD,LIVERPOOL,L18 1JZ

Number:09276951
Status:ACTIVE
Category:Private Limited Company

HIDECOTE PROPERTIES LIMITED

1 SWAN WALK,LONDON,SW3 4JJ

Number:07684463
Status:ACTIVE
Category:Private Limited Company

REDMAN 3D LIMITED

24 GROSVENOR ROAD,BROXBOURNE,EN10 7JG

Number:11523681
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