GLADESPRING PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 03670982 |
Category | Private Limited Company |
Incorporated | 20 Nov 1998 |
Age | 25 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2018 |
Years | 5 years, 7 months, 18 days |
SUMMARY
GLADESPRING PRODUCTIONS LIMITED is an dissolved private limited company with number 03670982. It was incorporated 25 years, 8 months, 15 days ago, on 20 November 1998 and it was dissolved 5 years, 7 months, 18 days ago, on 18 December 2018. The company address is Fourth Floor Fourth Floor, London, W1W 8RS, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Dec 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2018
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Gilfillan
Termination date: 2018-03-28
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Robert Davey Poole
Appointment date: 2018-03-28
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Gazette filings brought up to date
Date: 16 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Gilfillan
Appointment date: 2016-07-13
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-14
Old address: 5 Bourlet Close London W1W 7BL
New address: Fourth Floor 20 Margaret Street London W1W 8RS
Documents
Termination secretary company with name termination date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Premium Secretaries Limited
Termination date: 2016-06-29
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Ditchfield
Termination date: 2016-04-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Ditchfield
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barletta Inc
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Van Den Berg
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sartfell Limited
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-23
Officer name: Christina Cornelia Van Den Berg
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christina Cornelia Van Den Berg
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change corporate director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-11-20
Officer name: Sartfell Limited
Documents
Change corporate director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-11-20
Officer name: Barletta Inc
Documents
Change corporate secretary company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-20
Officer name: Premium Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Resolution
Date: 30 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jun 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/99; full list of members
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 31 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/12/99
Documents
Legacy
Date: 18 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 18/02/99 from: 788/ 790 finchley road london NW11 7UR
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 1999
Category: Capital
Type: 123
Description: £ nc 1000/10000 08/02/99
Documents
Some Companies
FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10961888 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10383376 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STATION ROAD,NORWICH,NR13 5LA
Number: | 11468758 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAR WOOD LODGE WOODLAND WAY,CHESTERFIELD,S42 6HY
Number: | 10859606 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HOLLAND STREET,MANCHESTER,M34 3GE
Number: | 05507551 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A TYRWHITT ROAD,LONDON,SE4 1QD
Number: | 08835671 |
Status: | ACTIVE |
Category: | Private Limited Company |