THE COMEDIAN'S GUIDE TO SURVIVAL LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Confirmation statement made on 2022-01-27 with updates

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

26/06/2026 June 2020 27/06/19 UNAUDITED ABRIDGED

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

11/03/2011 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP ENGLAND

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

26/07/1926 July 2019 28/06/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

28/05/1928 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 28/06/17 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

26/06/1826 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

30/03/1830 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM HIGHFIELD GRANGE HIGHFIELD SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM GSP STUDIOS HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP ENGLAND

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM GREEN SCREEN STUDIOS HIGHFIELD GRANGE BUBWITH SELBY NORTH YORKSHIRE YO8 6DP

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088628180001

View Document

31/10/1631 October 2016 PREVEXT FROM 31/01/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MR TOBIAS ANGUS GILES MATHEWS

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/07/157 July 2015 COMPANY NAME CHANGED GSP LIVE LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

09/02/159 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1427 January 2014 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