-
GEORGE FILMS LIMITED - T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom
Company Information
- Company registration number
- 07412223
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- T C Group Level 1 Devonshire House
- One Mayfair Place
- London
- W1J 8AJ
- United Kingdom T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom UK
Management
- Managing Directors
- SAXTON, Timothy Lewis
- SEGAL, Miriam Dinah
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-19
- Age Of Company 2010-10-19 13 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-07-31
- Last Date: 2018-10-31
- Annual Return
- Due Date: 2020-11-02
- Last Date: 2019-10-19
-
GEORGE FILMS LIMITED Company Description
- GEORGE FILMS LIMITED is a ltd registered in United Kingdom with the Company reg no 07412223. Its current trading status is "live". It was registered 2010-10-19. It has declared SIC or NACE codes as "59111". It has 2 directors The latest accounts are filed up to 2018-10-31.It can be contacted at T C Group Level 1 Devonshire House .
Get GEORGE FILMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: George Films Limited - T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom
- 2010-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GEORGE FILMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-person-director-company-with-change-date (2020-06-18) - CH01
-
termination-director-company-with-name-termination-date (2020-01-17) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-18) - AD01
-
notification-of-a-person-with-significant-control (2020-01-28) - PSC01
-
cessation-of-a-person-with-significant-control (2020-01-17) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-09) - AA
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-01) - AA
-
gazette-filings-brought-up-to-date (2016-01-13) - DISS40
-
annual-return-company-with-made-up-date (2016-01-12) - AR01
-
gazette-notice-compulsory (2016-01-12) - GAZ1
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-15) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-11) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
appoint-person-director-company-with-name (2013-01-14) - AP01
-
resolution (2013-11-26) - RESOLUTIONS
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-05-25) - AP01
-
capital-allotment-shares (2012-05-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-07-11) - AA
-
capital-allotment-shares (2012-10-08) - SH01
-
resolution (2012-05-25) - RESOLUTIONS
-
memorandum-articles (2012-10-08) - MEM/ARTS
-
capital-allotment-shares (2012-10-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
resolution (2012-10-08) - RESOLUTIONS
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
capital-allotment-shares (2011-09-21) - SH01
-
resolution (2011-08-10) - RESOLUTIONS
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-04) - AP01
-
incorporation-company (2010-10-19) - NEWINC