About

Registered Number: 04153557
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 19 Holbrook Lane, Chislehurst, Kent, BR7 6PE,

 

Founded in 2001, Gmw Entertainment Ltd has its registered office in Kent. There are 2 directors listed as Hanlin, Martin, Malone, Gerard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLIN, Martin 17 April 2001 25 June 2011 1
MALONE, Gerard 17 April 2001 01 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AD01 - Change of registered office address 17 January 2017
AA01 - Change of accounting reference date 17 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 08 September 2015
AA - Annual Accounts 07 September 2015
DISS40 - Notice of striking-off action discontinued 07 July 2015
AR01 - Annual Return 06 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 31 December 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AR01 - Annual Return 15 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 26 May 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
353 - Register of members 16 May 2009
287 - Change in situation or address of Registered Office 22 April 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
AA - Annual Accounts 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 29 July 2008
225 - Change of Accounting Reference Date 20 May 2008
AA - Annual Accounts 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
363a - Annual Return 07 January 2007
AA - Annual Accounts 13 February 2006
363a - Annual Return 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 12 February 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 05 June 2003
363a - Annual Return 09 March 2003
353 - Register of members 09 March 2003
363s - Annual Return 09 March 2002
MEM/ARTS - N/A 19 November 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
225 - Change of Accounting Reference Date 27 July 2001
RESOLUTIONS - N/A 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
123 - Notice of increase in nominal capital 04 May 2001
CERTNM - Change of name certificate 17 April 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.