GAME OF THRONES LOCATION TOURS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Cessation of John Hogg & Co Ltd as a person with significant control on 2025-03-11

View Document

20/03/2520 March 2025 Notification of Linen Mill Studios Ltd as a person with significant control on 2025-03-11

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/06/249 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/12/213 December 2021 Certificate of change of name

View Document

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

View Accounts

08/08/218 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MITCHEL WEBB / 04/02/2015

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM CAIRNS / 04/02/2015

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN WILLIAM CAIRNS / 04/02/2015

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/03/1410 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

10/03/1410 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/02/1222 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/02/1024 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM CAIRNS / 04/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITCHEL WEBB / 04/02/2010

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED ANDREW WALLER

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: IT 3 WESTPOINT ENTERPRISE PARK, CLARENCE AVENUE, ASHBURTON ROAD WEST TRAFFORD, PARK MANCHESTER M17 1QZ

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED ABAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/05/07; RESOLUTION PASSED ON 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: LLORS ROAD, NEWBRIDGE, MANCHESTER, LANCASHIRE M17 1PB

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

21/10/0521 October 2005 AUDITOR'S RESIGNATION

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/02/01

View Document

05/04/005 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/04/00

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/973 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 AUDITOR'S RESIGNATION

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

16/03/9216 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

08/02/918 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

16/01/9116 January 1991 RETURN MADE UP TO 13/10/90; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/898 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/09/886 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/85

View Document

20/12/8620 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8611 August 1986 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

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