About

Registered Number: 06996651
Date of Incorporation: 20/08/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 4 months ago)
Registered Address: Suite C, 4-6 Canfield Place, London, NW6 3BT,

 

Gunslinger Films Ltd was setup in 2009. This organisation has one director listed as Bispham, Mark Charles at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BISPHAM, Mark Charles 20 September 2010 02 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 30 May 2018
DISS40 - Notice of striking-off action discontinued 27 February 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 09 October 2017
AD01 - Change of registered office address 31 August 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 22 November 2016
AA01 - Change of accounting reference date 08 November 2016
AA01 - Change of accounting reference date 10 August 2016
AR01 - Annual Return 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 09 June 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA01 - Change of accounting reference date 30 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 28 May 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
DISS16(SOAS) - N/A 03 April 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AR01 - Annual Return 30 June 2014
CH04 - Change of particulars for corporate secretary 30 June 2014
AA - Annual Accounts 19 June 2014
DISS40 - Notice of striking-off action discontinued 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 10 January 2013
TM02 - Termination of appointment of secretary 09 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AA01 - Change of accounting reference date 04 May 2011
AA01 - Change of accounting reference date 22 March 2011
AP03 - Appointment of secretary 01 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 16 September 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
TM01 - Termination of appointment of director 03 December 2009
CH01 - Change of particulars for director 16 October 2009
AP01 - Appointment of director 15 October 2009
NEWINC - New incorporation documents 20 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.