• UK
  • GORILLA GORILLA FILMS LTD - CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, ENGLAND, United Kingdom

Company Information

Company registration number
09036990
Company Status
LIVE
Country
United Kingdom
Registered Address
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK
WANSTEAD
LONDON
ENGLAND
E11 2PU
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, ENGLAND, E11 2PU UK

Management

Managing Directors
DEAN ANTHONY BESWICK
DEAN ANTHONY BESWICK
ANDREW JOHN GIBBS
Company secretaries
-

Company Details

Type of Business
Private Limited Company
Incorporated
2014-05-13
Age Of Company
2014-05-13 10 years

Ownership

Beneficial Owners
Mr Dean Anthony Beswick

Jurisdiction Particularities

Filing of Accounts
Due Date: 2016-02-13
Last Date:

GORILLA GORILLA FILMS LTD Company Description

GORILLA GORILLA FILMS LTD is a Private Limited Company registered in United Kingdom with the Company reg no 09036990. Its current trading status is "live". It was registered 2014-05-13. It has 3 directors It can be contacted at Cambridge House 27 Cambridge Park .
More information

Get GORILLA GORILLA FILMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Gorilla Gorilla Films Ltd - CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, ENGLAND, United Kingdom

2014-05-13 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for GORILLA GORILLA FILMS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES (2017-06-19) - CS01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/04/2017 FROM (2017-04-05) - AD01

    Add to Cart
     
  • 31/12/16 TOTAL EXEMPTION FULL (2017-05-03) - AA

    Add to Cart
     
  • 13/05/16 FULL LIST (2016-05-24) - AR01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-04-28) - AA

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-09-23) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/09/2015 FROM (2015-09-15) - AD01

    Add to Cart
     
  • 13/05/15 FULL LIST (2015-05-19) - AR01

    Add to Cart
     
  • PREVSHO FROM 31/05/2015 TO 31/12/2014 (2015-04-27) - AA01

    Add to Cart
     
  • DIRECTOR APPOINTED MR ANDREW JOHN GIBBS (2014-07-04) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR VICTORIA BESWICK (2014-07-04) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED VICTORIA CLARE BESWICK (2014-05-13) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON (2014-05-13) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED DEAN ANTHONY BESWICK (2014-05-13) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED (2014-05-13) - TM02

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/11/2014 FROM (2014-11-19) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-05-13) - NEWINC

    Add to Cart
     

expand_less