This company is commonly known as Great British Films Ltd. The company was founded 9 years ago and was given the registration number 09284191. The firm's registered office is in CHELTENHAM. You can find them at 2 Court Mews 268 London Road, Charlton Kings, Cheltenham, . This company's SIC code is 90030 - Artistic creation.
Name | : | GREAT BRITISH FILMS LTD |
---|---|---|
Company Number | : | 09284191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2014 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England, GL52 6HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, England, GL52 6HS | Secretary | 28 October 2014 | Active |
2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, England, GL52 6HS | Director | 01 September 2015 | Active |
Pure Offices, Hatherley Lane, Cheltenham, GL51 6SH | Director | 20 November 2015 | Active |
Pure Offices, Hatherley Lane, Cheltenham, England, GL51 6SH | Director | 30 July 2015 | Active |
Lee House, 27 Lee Road, Lynton, England, EX35 6BP | Director | 30 May 2015 | Active |
122, Bath Road, Cheltenham, England, GL53 7JX | Director | 14 August 2015 | Active |
122, Bath Road, Cheltenham, England, GL53 7JX | Director | 20 April 2015 | Active |
Pure Offices, Hatherley Lane, Cheltenham, England, GL51 6SH | Director | 20 July 2015 | Active |
51, Ferry Road, Southsea, England, PO4 9UA | Director | 30 May 2015 | Active |
10, Chester Close, Apperley, Gloucester, England, GL19 4EA | Director | 20 April 2015 | Active |
2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, England, GL52 6HS | Director | 01 July 2015 | Active |
31, Timperley Way, Up Hatherley, Cheltenham, England, GL51 3RH | Director | 28 October 2014 | Active |
Pure Offices, Hatherley Lane, Cheltenham, England, GL51 6SH | Director | 28 May 2015 | Active |
New Holland Cottage, Kilham Road, Langtoft, Driffield, England, YO25 3TU | Director | 30 July 2015 | Active |
122, Bath Road, Cheltenham, England, GL53 7JX | Director | 20 April 2015 | Active |
Mr David Stanley Robert Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Timperley Way, Cheltenham, England, GL51 3RH |
Nature of control | : |
|
Mrs Maralyn Ann Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Timperley Way, Cheltenham, England, GL51 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-29 | Dissolution | Dissolution application strike off company. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Officers | Change person secretary company with change date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Address | Change registered office address company with date old address new address. | Download |
2017-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Officers | Termination director company. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.