GADGET LINE FILMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Change of details for Mr David Leslie Inglis as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 Registered office address changed from 118 High Street Staple Hill Bristol BS16 5HH United Kingdom to 1 Church View Llandogo Monmouth NP25 4TJ on 2025-08-05

View Document

05/08/255 August 2025 Register(s) moved to registered inspection location 1 Church View Llandogo Monmouth NP25 4TJ

View Document

05/08/255 August 2025 Director's details changed for Mr David Leslie Inglis on 2025-08-05

View Document

05/08/255 August 2025 Director's details changed for Mr David Leslie Inglis on 2025-08-05

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Register inspection address has been changed from Flat 4 Bowmans Lodge 14 Long Ashton Road Long Ashton Bristol BS41 9LD United Kingdom to 1 Church View Llandogo Monmouth NP25 4TJ

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Change of details for Mr David Leslie Inglis as a person with significant control on 2023-07-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE INGLIS / 10/04/2021

View Document

30/04/2130 April 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID LESLIE INGLIS / 10/04/2021

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE INGLIS / 08/04/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 118 HIGH STREET STAPLE HILL BRISTOL UNITED KINGDOM

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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