UKBizDB.co.uk

GFM ANIMATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:10 Coda Studios, 189 Munster Road, London, SW6 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA

Director21 March 2019Active
Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, England, KT6 6DU

Director01 July 2021Active
6th Floor, Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA

Director21 March 2019Active
Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, England, KT6 6DU

Director10 February 2021Active
6th Floor, Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA

Director21 March 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Address

Change registered office address company with date old address new address.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-23Capital

Capital alter shares subdivision.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-23Capital

Capital variation of rights attached to shares.

Download
2022-11-23Capital

Capital name of class of shares.

Download
2022-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-23Resolution

Resolution.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.