GASS PRODUCTIONS LIMITED

06036348
UNIT 2, HOME FARM GOODLEY STOCK ROAD SQUERRYES WESTERHAM TN16 1SL

Documents

Documents
Date Category Description Pages
15 Sep 2024 accounts Annual Accounts 7 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 3 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 mortgage Registration of a charge 41 Buy now
13 Apr 2022 accounts Annual Accounts 5 Buy now
04 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 5 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 5 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2019 accounts Annual Accounts 4 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2018 accounts Annual Accounts 2 Buy now
23 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2018 officers Change of particulars for director (Daniel George Radford) 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jul 2016 accounts Annual Accounts 4 Buy now
28 Jan 2016 annual-return Annual Return 6 Buy now
14 May 2015 accounts Annual Accounts 8 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
13 May 2014 accounts Annual Accounts 4 Buy now
10 Jan 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 officers Change of particulars for director (Andrew James Stephen Smith) 2 Buy now
09 Jan 2014 officers Change of particulars for director (Daniel George Radford) 2 Buy now
02 Sep 2013 accounts Annual Accounts 8 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
28 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2012 officers Change of particulars for director (Andrew James Stephen Smith) 2 Buy now
29 Mar 2012 accounts Annual Accounts 8 Buy now
19 Jan 2012 annual-return Annual Return 6 Buy now
22 Aug 2011 accounts Annual Accounts 7 Buy now
19 Jan 2011 annual-return Annual Return 6 Buy now
21 Apr 2010 accounts Annual Accounts 7 Buy now
30 Mar 2010 capital Return of Allotment of shares 4 Buy now
30 Mar 2010 resolution Resolution 15 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Daniel George Radford) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Andrew James Stephen Smith) 2 Buy now
15 Jun 2009 accounts Annual Accounts 7 Buy now
29 Dec 2008 annual-return Return made up to 22/12/08; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 7 Buy now
31 Dec 2007 annual-return Return made up to 22/12/07; full list of members 3 Buy now
03 Jan 2007 officers New secretary appointed 1 Buy now
03 Jan 2007 officers Secretary resigned 1 Buy now
22 Dec 2006 incorporation Incorporation Company 14 Buy now