GLASS CANVAS PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registered office address changed from Spectrum House Unit 16 32-34 Gordon House Road London NW5 1LP England to The Stanley Building 7 Pancras Square London N1C 4AG on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Glass Canvas Group Limited as a person with significant control on 2024-10-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Registered office address changed from Clerkenwell Workshops 27-31Clerkenwell Close Unit G18 London EC1R 0AT England to Spectrum House Unit 16 32-34 Gordon House Road London NW5 1LP on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Glass Canvas Group Limited as a person with significant control on 2023-11-24

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Andrew Goodeve on 2022-02-18

View Document

21/02/2221 February 2022 Cessation of Andrew Goodeve as a person with significant control on 2022-02-18

View Document

21/02/2221 February 2022 Notification of Glass Canvas Group Limited as a person with significant control on 2022-02-18

View Document

21/02/2221 February 2022 Secretary's details changed for Mr Andrew Goodeve on 2022-02-18

View Document

21/02/2221 February 2022 Secretary's details changed for Mr Andrew Goodeve on 2022-02-18

View Document

18/02/2218 February 2022 Secretary's details changed for Mr Andrew Goodeve on 2021-01-28

View Document

18/02/2218 February 2022 Secretary's details changed for Mr Andrew Goodeve on 2021-01-28

View Document

18/02/2218 February 2022 Director's details changed for Mr Andrew Goodeve on 2021-01-28

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041695500001

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMONE CABRAS

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 07/06/16 STATEMENT OF CAPITAL GBP 1133

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR SIMONE CABRAS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 28/02/11 FULL LIST AMEND

View Document

01/09/141 September 2014 28/02/14 FULL LIST AMEND

View Document

01/09/141 September 2014 28/02/12 FULL LIST AMEND

View Document

01/09/141 September 2014 28/02/13 FULL LIST AMEND

View Document

13/08/1413 August 2014 21/06/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

13/08/1413 August 2014 THE RIGHTS ATTRIBUTABLE TO THE ORDINARY B SHARES ISSUED BE THE SAME AS SHARES ALREADY ISSUED TO THE COMPANY AS FOLLOW : THE SHARES HAVE ATTACHED TO THEM FULL VOTING, DIVIDEND AND CAPITAL DISTRIBUTION (INCLUDING ON WINDING UP) RIGHTS; THEY DO NOT CONFER ANY RIGHTS OF REDEMPTION. 21/06/2010

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM, 5 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET, LONDON, SE1 3UW

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NUTTALL / 01/11/2013

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NUTTALL / 06/11/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GOODEVE / 16/07/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOODEVE / 16/07/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED WILLIAM NUTTALL

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES URQUHART

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR GUY FORRESTER

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK GREEN

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM, 26 MONCK STREET, LONDON, SW1P 2AP

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD URQUHART / 28/02/2010

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY JEREMY FORRESTER / 28/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALEXANDER GREEN / 28/02/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 36 CURLEW STREET, LONDON, SE1 2ND

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 44 CURLEW STREET, LONDON, SE1 2ND

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 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