About

Registered Number: 03806127
Date of Incorporation: 08/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 8 months ago)
Registered Address: 99 Kenton Road, Harrow, Middlesex, HA3 0AN

 

Having been setup in 1999, Golden Bowl Productions Ltd have registered office in Harrow, Middlesex. We do not know the number of employees at the business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 24 July 2018
AA - Annual Accounts 09 July 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 14 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 05 August 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 04 October 2013
AP04 - Appointment of corporate secretary 17 September 2013
AP01 - Appointment of director 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 22 September 2011
AA01 - Change of accounting reference date 22 September 2011
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 September 2010
AD01 - Change of registered office address 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AR01 - Annual Return 28 January 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AA - Annual Accounts 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 26 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
363a - Annual Return 24 July 2005
AA - Annual Accounts 14 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363a - Annual Return 28 September 2004
AA - Annual Accounts 05 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363a - Annual Return 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2002
363a - Annual Return 20 September 2002
AA - Annual Accounts 22 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2001
287 - Change in situation or address of Registered Office 22 October 2001
363a - Annual Return 27 July 2001
AA - Annual Accounts 14 February 2001
225 - Change of Accounting Reference Date 14 February 2001
288c - Notice of change of directors or secretaries or in their particulars 09 January 2001
395 - Particulars of a mortgage or charge 06 November 2000
395 - Particulars of a mortgage or charge 19 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
395 - Particulars of a mortgage or charge 09 October 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
363a - Annual Return 25 July 2000
225 - Change of Accounting Reference Date 23 February 2000
395 - Particulars of a mortgage or charge 16 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
395 - Particulars of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge of bank account 02 November 2000 Fully Satisfied

N/A

Charge 06 October 2000 Fully Satisfied

N/A

Pledge agreement 06 October 2000 Fully Satisfied

N/A

Charge and deed of assignment 06 October 2000 Fully Satisfied

N/A

Charge and deed of assignment 31 August 1999 Fully Satisfied

N/A

Agreement 19 August 1999 Fully Satisfied

N/A

Production financing and distribution agreement between tfi international sa, golden bowl productions and merchant ivory productions 21 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.