This company is commonly known as Gfm Animation Limited. The company was founded 5 years ago and was given the registration number 11897647. The firm's registered office is in LONDON. You can find them at 10 Coda Studios, 189 Munster Road, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | GFM ANIMATION LIMITED |
---|---|---|
Company Number | : | 11897647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2019 |
End of financial year | : | 27 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Coda Studios, 189 Munster Road, London, SW6 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA | Director | 21 March 2019 | Active |
Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, England, KT6 6DU | Director | 01 July 2021 | Active |
6th Floor, Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA | Director | 21 March 2019 | Active |
Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, England, KT6 6DU | Director | 10 February 2021 | Active |
6th Floor, Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA | Director | 21 March 2019 | Active |
Halston Holdings S.A. | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | Windward I, Regatta Office Park, Grand Cayman, Kyi 1103, Cayman Islands, |
Nature of control | : |
|
Clooney Finance Corporation | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Woodbourne Hall, Road Town, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Mr Guy Stanley Collins | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 7, The Sanctuary, Surbiton, England, KT6 6DU |
Nature of control | : |
|
Gfm Films Llp | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom, W1B 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-23 | Capital | Capital alter shares subdivision. | Download |
2022-11-23 | Incorporation | Memorandum articles. | Download |
2022-11-23 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-23 | Capital | Capital name of class of shares. | Download |
2022-11-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.