UKBizDB.co.uk

GREAT BRITISH FILMS LTD

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, England, GL52 6HS

Secretary28 October 2014Active
2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, England, GL52 6HS

Director01 September 2015Active
Pure Offices, Hatherley Lane, Cheltenham, GL51 6SH

Director20 November 2015Active
Pure Offices, Hatherley Lane, Cheltenham, England, GL51 6SH

Director30 July 2015Active
Lee House, 27 Lee Road, Lynton, England, EX35 6BP

Director30 May 2015Active
122, Bath Road, Cheltenham, England, GL53 7JX

Director14 August 2015Active
122, Bath Road, Cheltenham, England, GL53 7JX

Director20 April 2015Active
Pure Offices, Hatherley Lane, Cheltenham, England, GL51 6SH

Director20 July 2015Active
51, Ferry Road, Southsea, England, PO4 9UA

Director30 May 2015Active
10, Chester Close, Apperley, Gloucester, England, GL19 4EA

Director20 April 2015Active
2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, England, GL52 6HS

Director01 July 2015Active
31, Timperley Way, Up Hatherley, Cheltenham, England, GL51 3RH

Director28 October 2014Active
Pure Offices, Hatherley Lane, Cheltenham, England, GL51 6SH

Director28 May 2015Active
New Holland Cottage, Kilham Road, Langtoft, Driffield, England, YO25 3TU

Director30 July 2015Active
122, Bath Road, Cheltenham, England, GL53 7JX

Director20 April 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-29Dissolution

Dissolution application strike off company.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2019-10-29Officers

Change person secretary company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Address

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

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Termination director company.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.