Advanced company searchLink opens in new window

GPO PRODUCTIONS LIMITED

Company number 10028759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
07 Jun 2023 AP01 Appointment of Ms Sue Butcher as a director on 24 May 2023
06 Jun 2023 AP01 Appointment of Mr David Andrew Kershaw as a director on 24 May 2023
12 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
11 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
28 Mar 2021 AA Unaudited abridged accounts made up to 31 August 2020
07 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
06 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
14 Aug 2018 TM01 Termination of appointment of Andrew Hamish Forsyth as a director on 14 August 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Mar 2018 AP03 Appointment of Ms Eleanor Cranmer as a secretary on 14 March 2018
14 Mar 2018 TM02 Termination of appointment of Jeremy Russell Farr as a secretary on 14 March 2018
11 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
12 May 2017 AA Total exemption full accounts made up to 31 August 2016
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
02 Nov 2016 CH01 Director's details changed for Mr Hamish Forsyth on 13 October 2016
08 Mar 2016 AD01 Registered office address changed from 24-26 Broad Street Alresford Hampshire SO24 9AQ United Kingdom to 1st Floor Long Barn, Sutton Manor Farm Bishops Sutton Alresford Hampshire SO24 0AA on 8 March 2016
02 Mar 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 August 2016
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP 100