G ENTERTAINMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2020-02-18 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Confirmation statement. Statement with updates. 2019-08-15 View Report
Officers. Termination date: 2019-01-10. Officer name: Geoffrey Stanton Morrow. 2019-05-29 View Report
Officers. Officer name: Richard James Carter. Termination date: 2019-01-09. 2019-01-29 View Report
Gazette. Gazette filings brought up to date. 2018-11-03 View Report
Confirmation statement. Statement with updates. 2018-11-01 View Report
Gazette. Gazette notice compulsory. 2018-10-30 View Report
Accounts. Accounts type full. 2018-06-12 View Report
Officers. Appointment date: 2017-12-12. Officer name: Mr Sing Lin. 2018-01-12 View Report
Officers. Termination date: 2017-12-12. Officer name: Brooke Rene Greville. 2018-01-12 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-09-08 View Report
Officers. Officer name: Rosemary Crawford Morris. Termination date: 2017-01-09. 2017-01-09 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Address. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Old address: Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD. Change date: 2016-10-11. 2016-10-11 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Resolution. Description: Resolutions. 2016-08-16 View Report
Officers. Termination date: 2016-05-31. Officer name: Zara Anne Elizabeth Tindall. 2016-07-05 View Report
Accounts. Change account reference date company current shortened. 2016-06-15 View Report
Change of name. Reregistration public to private company. 2015-12-22 View Report
Resolution. Description: Resolutions. 2015-12-22 View Report
Incorporation. Re registration memorandum articles. 2015-12-22 View Report
Change of name. Certificate re registration public limited company to private. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Officers. Appointment date: 2015-06-01. Officer name: Macrae Secretarial Limited. 2015-09-06 View Report
Capital. Date: 2015-06-01. 2015-09-02 View Report
Resolution. Description: Resolutions. 2015-09-02 View Report
Officers. Termination date: 2015-06-23. Officer name: Keith Alan Bennett. 2015-06-24 View Report
Address. New address: Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD. Change date: 2015-06-19. Old address: 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England. 2015-06-19 View Report
Capital. Date: 2015-03-16. 2015-04-14 View Report
Resolution. Description: Resolutions. 2015-04-14 View Report
Officers. Appointment date: 2015-03-05. Officer name: Zara Anne Elizabeth Tindall. 2015-04-02 View Report
Officers. Appointment date: 2015-02-06. Officer name: Mr Brooke Rene Greville. 2015-02-26 View Report
Officers. Appointment date: 2015-01-30. Officer name: Richard James Carter. 2015-02-22 View Report
Accounts. Change account reference date company current extended. 2015-02-05 View Report
Address. Change date: 2015-01-22. New address: 2Nd Floor, Berkeley Square House 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BD. Old address: C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England. 2015-01-22 View Report
Capital. Capital allotment shares. 2014-10-17 View Report
Reregistration. Application trading certificate. 2014-09-22 View Report
Address. New address: C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL. Old address: 5 Beaulieu House 93 Holders Hill Road London NW4 1JY United Kingdom. Change date: 2014-08-13. 2014-08-13 View Report
Incorporation. Capital: GBP 1 2014-08-12 View Report