GAFFER STUDIO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

01/06/231 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

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

View Document

20/05/2320 May 2023 Statement of affairs

View Document

29/03/2329 March 2023 Cessation of Jordan Wise as a person with significant control on 2023-03-22

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Notification of Kane Wise as a person with significant control on 2023-03-22

View Document

28/03/2328 March 2023 Termination of appointment of Jordan Wise as a director on 2023-03-22

View Document

28/03/2328 March 2023 Appointment of Mr Kane Wise as a director on 2023-03-22

View Document

23/09/2223 September 2022 Change of details for Mr Jordan Wise as a person with significant control on 2022-09-21

View Document

23/09/2223 September 2022 Cessation of Hamish Alan Jon Stephenson as a person with significant control on 2022-09-21

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Certificate of change of name

View Document

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

07/01/207 January 2020 COMPANY NAME CHANGED GAFFER MEDIA LIMITED CERTIFICATE ISSUED ON 07/01/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR JORDAN WISE / 05/03/2019

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH ALAN JON STEPHENSON

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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