About

Registered Number: 05518255
Date of Incorporation: 26/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 16 Clifton Hill, Winchester, Hampshire, SO22 5BL

 

10 Gallon Films Ltd was founded on 26 July 2005 and has its registered office in Hampshire, it has a status of "Active". The current directors of the business are listed as Rigby-lydon, Penny, Lydon, Peter Gerrard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYDON, Peter Gerrard 26 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RIGBY-LYDON, Penny 14 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 30 April 2010
AP03 - Appointment of secretary 14 November 2009
TM02 - Termination of appointment of secretary 14 November 2009
AD01 - Change of registered office address 14 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 24 October 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.