UKBizDB.co.uk

GOLDEN CRAB FILM PRODUCTION LIMITED

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

This company is commonly known as Golden Crab Film Production Limited. The company was founded 7 years ago and was given the registration number 10738572. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:GOLDEN CRAB FILM PRODUCTION LIMITED
Company Number:10738572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director25 April 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director25 April 2017Active
21, Grendon Way, Bierton, Aylesbury, England, HP22 5DD

Director20 January 2020Active

People with Significant Control

Mrs Shehla Parvez
Notified on:20 January 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:22, Grendon Way, Aylesbury, England, HP22 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aslam Parvez
Notified on:25 April 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:7 St John's Road, Harrow, United Kingdom, HA1 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Karim Prince Tshibangu
Notified on:25 April 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:7 St John's Road, Harrow, United Kingdom, HA1 2EY
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
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-09Address

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

Download
2019-07-17Address

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

Download

Copyright © 2024. All rights reserved.