GAFFER STUDIO LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Return of final meeting in a creditors' voluntary winding up |
06/06/246 June 2024 | Liquidators' statement of receipts and payments to 2024-05-10 |
01/06/231 June 2023 | Notice to Registrar of Companies of Notice of disclaimer |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Appointment of a voluntary liquidator |
20/05/2320 May 2023 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-05-20 |
20/05/2320 May 2023 | Statement of affairs |
29/03/2329 March 2023 | Cessation of Jordan Wise as a person with significant control on 2023-03-22 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
29/03/2329 March 2023 | Notification of Kane Wise as a person with significant control on 2023-03-22 |
28/03/2328 March 2023 | Termination of appointment of Jordan Wise as a director on 2023-03-22 |
28/03/2328 March 2023 | Appointment of Mr Kane Wise as a director on 2023-03-22 |
23/09/2223 September 2022 | Change of details for Mr Jordan Wise as a person with significant control on 2022-09-21 |
23/09/2223 September 2022 | Cessation of Hamish Alan Jon Stephenson as a person with significant control on 2022-09-21 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Certificate of change of name |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Certificate of change of name |
24/02/2124 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
07/01/207 January 2020 | COMPANY NAME CHANGED GAFFER MEDIA LIMITED CERTIFICATE ISSUED ON 07/01/20 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JORDAN WISE / 05/03/2019 |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH ALAN JON STEPHENSON |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
18/09/1818 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company