GOLDHAWK 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
28/04/2528 April 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Particulars of variation of rights attached to shares

View Document

17/04/2517 April 2025 Change of details for Mr Conni Jonsson as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Cessation of John Scott Dryden as a person with significant control on 2025-04-04

View Document

28/02/2528 February 2025 Termination of appointment of Staffan Rosell as a director on 2025-02-27

View Document

28/02/2528 February 2025 Appointment of Mr Karl Jakob Åberg as a director on 2025-02-27

View Document

28/02/2528 February 2025 Director's details changed for Mr Patrick Svensk on 2025-02-27

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/07/2430 July 2024 Audited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr John Scott Dryden on 2023-02-06

View Document

09/02/239 February 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

30/11/2230 November 2022 Notification of Conni Jonsson as a person with significant control on 2022-11-25

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Cancellation of shares. Statement of capital on 2022-10-13

View Document

25/10/2225 October 2022 Particulars of variation of rights attached to shares

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

27/12/2127 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

24/03/2124 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 28/01/21 STATEMENT OF CAPITAL GBP 600

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

06/03/206 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/04/1930 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/10/1823 October 2018 SAIL ADDRESS CHANGED FROM: C/O LAMBURN & TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8SB

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

17/04/1817 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM RIVERSIDE HOUSE PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 500

View Document

01/05/151 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 210

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT DRYDEN / 13/02/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYEESHA CANDIDA DRYDEN / 13/02/2015

View Document

31/10/1431 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYEESHA CANDIDA DRYDEN / 01/05/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT DRYDEN / 01/05/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB ENGLAND

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O LAMBURN AND TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS AYEESHA CANDIDA DRYDEN

View Document

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

View Accounts

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT DRYDEN / 01/04/2013

View Document

29/10/1329 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT DRYDEN / 01/10/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE SCOTT DRYDEN / 01/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT DRYDEN / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DRYDEN / 01/03/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 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