GSL ENTERTAINMENTS LTD

Company Documents

DateDescription
17/03/2017 March 2020 COMPANY NAME CHANGED ONE ENTERTAINMENTS LTD CERTIFICATE ISSUED ON 17/03/20

View Document

17/03/2017 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

29/09/1929 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN SARA GILBERT / 11/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / LAUREN SARA GILBERT / 11/08/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM TOP FLOOR UNIT 3 HURRICANE TRADING ESTATE AVION CRESCENT LONDON NW9 5QW

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILBERT

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY LAUREN GILBERT

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILBERT / 22/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN SARA GILBERT / 22/12/2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM TOP FLOOR UNIT 3 HURRICANE TRADING CENTRE GRAHAME PARK WAY LONDON LONDON NW9 5QW UNITED KINGDOM

View Document

22/12/1422 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 7 TENTERDEN GARDENS LONDON NW4 1TG

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/04/1329 April 2013 COMPANY NAME CHANGED GIL LIVE ENTERTAINMENT LTD CERTIFICATE ISSUED ON 29/04/13

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED LAUREN SARA GILBERT

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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