GRAYSCALE PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
09/05/249 May 2024 | Final Gazette dissolved following liquidation |
09/05/249 May 2024 | Final Gazette dissolved following liquidation |
09/02/249 February 2024 | Return of final meeting in a creditors' voluntary winding up |
04/05/234 May 2023 | Statement of affairs |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Registered office address changed from Flat 610 9 Steedman Street London SE17 3BA England to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-05-04 |
04/05/234 May 2023 | Appointment of a voluntary liquidator |
04/05/234 May 2023 | Resolutions |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/09/1817 September 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RODERICK GRAY |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
06/09/166 September 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM FLAT 610 9 STEEDMAN STREET LONDON SE17 3BA ENGLAND |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 28 LANDPORT TERRACE PORTSMOUTH HAMPTONSHIRE PO1 2RG |
01/09/151 September 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/10/141 October 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RODERICK GRAY / 23/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RODERICK GRAY / 23/06/2012 |
10/07/1210 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, SECRETARY ALLAN GRAY |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ALLAN GRAY |
03/08/113 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/08/104 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RODERICK GRAY / 23/06/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | SECRETARY RESIGNED |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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