GIBBERISH FILM COMPANY LIMITED

04810796
10 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 6 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 accounts Annual Accounts 6 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 accounts Annual Accounts 6 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 6 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 officers Appointment of secretary (Miss Barbara Hope Sanders) 2 Buy now
01 Apr 2020 officers Termination of appointment of secretary (Jane Kyriacou) 1 Buy now
31 Mar 2020 accounts Annual Accounts 6 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 8 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 8 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 6 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 officers Appointment of secretary (Dr Jane Kyriacou) 1 Buy now
02 Jul 2013 officers Termination of appointment of secretary (Barbara Sanders) 1 Buy now
27 Mar 2013 accounts Annual Accounts 9 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 7 Buy now
13 Dec 2011 officers Appointment of director (Mr Laurence Edward Dunmore) 2 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 accounts Annual Accounts 7 Buy now
10 Aug 2010 annual-return Annual Return 3 Buy now
10 Aug 2010 officers Change of particulars for director (Mr Paul John Garrod) 2 Buy now
10 Aug 2010 officers Change of particulars for secretary (Ms Barbara Hope Sanders) 1 Buy now
15 Mar 2010 accounts Annual Accounts 8 Buy now
10 Jul 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
28 Mar 2009 accounts Annual Accounts 8 Buy now
25 Jun 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
19 Jun 2008 officers Secretary appointed ms barbara hope sanders 1 Buy now
19 Jun 2008 officers Appointment terminated secretary john richards 1 Buy now
24 Apr 2008 accounts Annual Accounts 8 Buy now
04 Jul 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
24 Apr 2007 accounts Annual Accounts 1 Buy now
28 Jun 2006 annual-return Return made up to 25/06/06; full list of members 3 Buy now
27 Mar 2006 accounts Annual Accounts 1 Buy now
28 Jul 2005 annual-return Return made up to 25/06/05; full list of members 8 Buy now
15 Mar 2005 accounts Annual Accounts 1 Buy now
08 Nov 2004 capital Ad 07/09/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: c/o garrod beckett & co LTD 48 cambridge road barking essex IG11 8NW 1 Buy now
09 Jul 2004 annual-return Return made up to 25/06/04; full list of members 6 Buy now
13 Oct 2003 address Registered office changed on 13/10/03 from: c/o garrod beckett & co LTD 48 cambridge road barking essex IG11 8HH 1 Buy now
27 Aug 2003 officers New director appointed 3 Buy now
27 Aug 2003 officers New secretary appointed 2 Buy now
27 Aug 2003 officers Secretary resigned 1 Buy now
27 Aug 2003 officers Director resigned 1 Buy now
25 Jun 2003 incorporation Incorporation Company 19 Buy now