GROZEL FILM & TV LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-04-07 delete address NEPTUNE HOUSE 70 ROYAL HILL GREENWICH LONDON ENGLAND SE10 8RF
2023-04-07 insert address 9 HARE & BILLET ROAD LONDON ENGLAND SE3 0RB
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-11-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2022 FROM NEPTUNE HOUSE 70 ROYAL HILL GREENWICH LONDON SE10 8RF ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-06-07 delete address 1A CAVERSWALL STREET LONDON W12 0HG
2021-06-07 insert address NEPTUNE HOUSE 70 ROYAL HILL GREENWICH LONDON ENGLAND SE10 8RF
2021-06-07 update registered_address
2021-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 1A CAVERSWALL STREET LONDON W12 0HG
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2016-12-20 update account_category null => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-01-07 delete address 1A CAVERSWALL STREET LONDON ENGLAND W12 0HG
2016-01-07 insert address 1A CAVERSWALL STREET LONDON W12 0HG
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2016-01-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-12-11 update statutory_documents 02/09/15 FULL LIST
2015-11-07 delete address APRIL COTTAGE SCHOOL ROAD NOMANSLAND SALISBURY ENGLAND SP5 2BY
2015-11-07 insert address 1A CAVERSWALL STREET LONDON ENGLAND W12 0HG
2015-11-07 update registered_address
2015-10-07 update account_category TOTAL EXEMPTION SMALL => null
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM APRIL COTTAGE SCHOOL ROAD NOMANSLAND SALISBURY SP5 2BY ENGLAND
2015-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-07 delete address 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ
2015-09-07 insert address APRIL COTTAGE SCHOOL ROAD NOMANSLAND SALISBURY ENGLAND SP5 2BY
2015-09-07 update account_ref_day 30 => 31
2015-09-07 update account_ref_month 11 => 3
2015-09-07 update accounts_next_due_date 2015-08-31 => 2015-12-31
2015-09-07 update registered_address
2015-08-25 update statutory_documents PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ
2014-11-07 delete address 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX ENGLAND BN16 3BZ
2014-11-07 insert address 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-11-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents 02/09/14 FULL LIST
2014-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-10-07 delete sic_code 27510 - Manufacture of electric domestic appliances
2013-10-07 insert sic_code 59113 - Television programme production activities
2013-10-07 insert sic_code 59120 - Motion picture, video and television programme post-production activities
2013-10-07 update returns_last_madeup_date 2012-11-29 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-12-27 => 2014-09-30
2013-09-06 delete address 2/3 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ
2013-09-06 insert address 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX ENGLAND BN16 3BZ
2013-09-06 insert company_previous_name GROZEL FILMS LIMITED
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update name GROZEL FILMS LIMITED => GROZEL FILM & TV LIMITED
2013-09-06 update registered_address
2013-09-02 update statutory_documents 02/09/13 FULL LIST
2013-08-29 update statutory_documents DIRECTOR APPOINTED KERRY RICHARDSON
2013-08-29 update statutory_documents 26/07/13 STATEMENT OF CAPITAL GBP 2
2013-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS
2013-08-22 update statutory_documents COMPANY NAME CHANGED GROZEL FILMS LIMITED CERTIFICATE ISSUED ON 22/08/13
2013-08-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIQUE PIERRE GEORGES GROSS / 01/08/2013
2013-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIQUE PIERRE GEORGES GROSZ / 01/08/2013
2013-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIQUE PIERRE GEORGES GROSS / 01/08/2013
2013-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIQUE PIERRE GEORGES GROSZ / 01/08/2013
2013-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PIERRE GEORGES GROSZ / 01/08/2013
2013-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 2/3 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ
2013-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GEORGES GROSZ / 01/07/2013
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-19 update statutory_documents 29/11/12 FULL LIST
2012-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-08 update statutory_documents 29/11/11 FULL LIST
2011-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-25 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-22 update statutory_documents 29/11/10 FULL LIST
2011-03-29 update statutory_documents FIRST GAZETTE
2010-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-25 update statutory_documents 29/11/09 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILLIPS / 01/01/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GEORGES GROSZ / 01/01/2010
2009-03-23 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-21 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-02-07 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-23 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-21 update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-01-06 update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-02-21 update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2001-12-03 update statutory_documents SECRETARY RESIGNED
2001-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION