GLASGOW FILM PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 New | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 New | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
27/08/2427 August 2024 | Cessation of Robert George Beedham as a person with significant control on 2024-06-21 |
25/06/2425 June 2024 | Termination of appointment of Robert George Beedham as a director on 2024-06-21 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-29 with updates |
08/10/218 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR ROBERT GEORGE BEEDHAM |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/11/1523 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, SECRETARY JUNE TONER |
17/11/1417 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/11/1319 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/11/1219 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/04/1213 April 2012 | SECRETARY APPOINTED JUNE LORETTA TONER |
23/02/1223 February 2012 | PREVSHO FROM 31/10/2011 TO 30/06/2011 |
05/12/115 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
08/03/108 March 2010 | APPOINTMENT TERMINATED, SECRETARY WYLIE & BISSET CA |
09/11/099 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
16/12/0816 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM THE STUDIO 519 GREAT WESTERN ROAD GLASGOW G12 8HN |
05/02/085 February 2008 | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS |
06/01/086 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | DIRECTOR RESIGNED |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/05/062 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | DIRECTOR RESIGNED |
30/11/0530 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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