GESTURE PRODUCTIONS LTD

Company Documents

DateDescription
27/03/2027 March 2020 PREVEXT FROM 31/10/2019 TO 31/01/2020

View Document

27/03/2027 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SIMON PETER WILLIAMS / 01/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SACHA NEWMAN / 16/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SACHA NEWMAN / 16/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SACHA NEWMAN / 16/10/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SACHA NEWMAN / 16/10/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON MATTHEW WELLS / 05/08/2011

View Document

04/08/114 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/12/1017 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM SLOANE WINCKLESS & CO BRITANNIA CHAMBERS 181/185 HIGH STREET, NEW MALDEN SURREY KT3 4BH

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SACHA NEWMAN / 17/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MATTHEW WELLS / 17/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SIMON PETER WILLIAMS / 17/10/2009

View Document

14/07/0914 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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