GU LICENSING LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HORSFIELD / 18/09/2017

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HORSEFIELD / 18/09/2017

View Document

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

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 ADOPT ARTICLES 19/05/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 103 GAUNT STREET LONDON SE1 6DP

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HORSEFIELD / 19/05/2015

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR LOHAN PRESENCER

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY RAJU WATTS

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA DAVIES

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MR RAJU PAUL WATTS

View Document

15/03/1315 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/09/1129 September 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HOLMAN

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MISS VICTORIA CHARLOTTE DAVIES

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESENCER / 12/01/2010

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED ANDREW HORSEFIELD

View Document

21/10/0921 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 100

View Document

21/10/0921 October 2009 ADOPT ARTICLES

View Document

21/10/0921 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

25/09/0925 September 2009 SECRETARY APPOINTED RICHARD HOLMAN

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED JOHN PRESENCER

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED NEWINCCO 793 LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

31/12/0731 December 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