About

Registered Number: 04777275
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Suite 2 Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex, TN6 3DZ,

 

Founded in 2003, Glp Films Ltd are based in Crowborough in East Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of Glp Films Ltd are listed as Vaia, Daniele, Forster, Astrid, Halifax, Jonathan, Walters, Tamsin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAIA, Daniele 30 July 2003 - 1
HALIFAX, Jonathan 30 July 2003 16 April 2004 1
WALTERS, Tamsin 01 April 2008 01 June 2019 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Astrid 01 April 2008 14 November 2011 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 30 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 May 2018
AAMD - Amended Accounts 16 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 11 July 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 19 June 2012
AD01 - Change of registered office address 19 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 12 October 2011
DISS40 - Notice of striking-off action discontinued 12 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 05 March 2010
AP03 - Appointment of secretary 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
287 - Change in situation or address of Registered Office 23 June 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
363s - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
225 - Change of Accounting Reference Date 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
CERTNM - Change of name certificate 04 August 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.