About

Registered Number: 03692964
Date of Incorporation: 08/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 1 Hertford Avenue, East Sheen, London, SW14 8EF

 

Established in 1999, Grinberga Films Ltd has its registered office in London. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMOYA, John 05 August 2018 - 1
OMOYA, Jusphina Nyaga 27 March 2016 05 August 2018 1
OMOYA, Kenneth 08 January 1999 27 March 2016 1
Secretary Name Appointed Resigned Total Appointments
OMOYA ENTERTAINMENT LIMITED 08 January 1999 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 May 2020
CS01 - N/A 07 May 2020
CS01 - N/A 06 May 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
DISS40 - Notice of striking-off action discontinued 04 September 2019
AA - Annual Accounts 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
DISS40 - Notice of striking-off action discontinued 01 March 2019
AA - Annual Accounts 28 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
DISS40 - Notice of striking-off action discontinued 07 August 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 01 March 2018
AA - Annual Accounts 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 18 April 2017
DISS40 - Notice of striking-off action discontinued 28 February 2017
AA - Annual Accounts 27 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
TM01 - Termination of appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 26 February 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 05 October 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 28 February 2011
CERTNM - Change of name certificate 01 December 2010
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH04 - Change of particulars for corporate secretary 26 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 25 February 2010
DISS40 - Notice of striking-off action discontinued 24 December 2009
AR01 - Annual Return 24 December 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 23 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 26 October 2004
AAMD - Amended Accounts 04 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 19 April 2004
123 - Notice of increase in nominal capital 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 18 June 2003
363s - Annual Return 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 02 July 2002
363s - Annual Return 11 March 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 17 July 2001
AA - Annual Accounts 01 August 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
363s - Annual Return 02 May 2000
363s - Annual Return 07 February 2000
225 - Change of Accounting Reference Date 21 July 1999
NEWINC - New incorporation documents 08 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.