GADGET LINE FILMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Change of details for Mr David Leslie Inglis as a person with significant control on 2025-08-05 |
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 |
05/08/255 August 2025 | Register(s) moved to registered inspection location 1 Church View Llandogo Monmouth NP25 4TJ |
05/08/255 August 2025 | Director's details changed for Mr David Leslie Inglis on 2025-08-05 |
05/08/255 August 2025 | Director's details changed for Mr David Leslie Inglis on 2025-08-05 |
05/08/255 August 2025 | Confirmation statement made on 2025-07-29 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-07-31 |
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 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/07/2331 July 2023 | Change of details for Mr David Leslie Inglis as a person with significant control on 2023-07-27 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE INGLIS / 10/04/2021 |
30/04/2130 April 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID LESLIE INGLIS / 10/04/2021 |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/01/2023 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE INGLIS / 08/04/2018 |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 118 HIGH STREET STAPLE HILL BRISTOL UNITED KINGDOM |
18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1621 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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