About

Registered Number: 03155866
Date of Incorporation: 06/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: C/O Alliotts Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL

 

Goalpost Film Ltd was setup in 1996, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Goalpost Film Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLIGHT, Rosemary Anne 10 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WHALLEY, Adriana 06 February 1996 02 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 13 February 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 20 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 April 2011
CH03 - Change of particulars for secretary 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
RESOLUTIONS - N/A 07 April 2009
395 - Particulars of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 16 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 15 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 09 April 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 04 April 2000
225 - Change of Accounting Reference Date 15 October 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 27 October 1997
287 - Change in situation or address of Registered Office 14 March 1997
225 - Change of Accounting Reference Date 12 March 1997
363s - Annual Return 28 February 1997
288 - N/A 16 February 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

Description Date Status Charge by
Charge and deed of security assignment 23 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.