- Company Overview for GOLD CIRCLE FILMS (UK) LIMITED (05009898)
- Filing history for GOLD CIRCLE FILMS (UK) LIMITED (05009898)
- People for GOLD CIRCLE FILMS (UK) LIMITED (05009898)
- Charges for GOLD CIRCLE FILMS (UK) LIMITED (05009898)
- More for GOLD CIRCLE FILMS (UK) LIMITED (05009898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
23 Jan 2024 | CH01 | Director's details changed for Mr Scott Niemeyer on 1 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Paul Towers Brooks on 1 January 2024 | |
23 Jan 2024 | CH03 | Secretary's details changed for Scott Niemeyer on 1 January 2024 | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 15 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
30 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Paul Towers Brooks on 10 June 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|