Gentlemen Pictures Limited

DataGardener
dissolved

Gentlemen Pictures Limited

04801015Private Limited With Share Capital

86 Shirehampton Road, Stoke Bishop, Bristol, BS92DR
Incorporated

17/06/2003

Company Age

22 years

Directors

3

Employees

SIC Code

59111

Risk

Company Overview

Registration, classification & business activity

Gentlemen Pictures Limited (04801015) is a private limited with share capital incorporated on 17/06/2003 (22 years old) and registered in bristol, BS92DR. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Incorporated 17/06/2003
BS92DR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:11-11-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:06-03-2021
Gazette Notice Voluntary
Category:Gazette
Date:26-01-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2010
Legacy
Category:Annual Return
Date:16-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2009
Legacy
Category:Annual Return
Date:01-09-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:28-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2007
Legacy
Category:Mortgage
Date:10-11-2006
Legacy
Category:Annual Return
Date:19-07-2006
Legacy
Category:Address
Date:10-05-2006
Legacy
Category:Accounts
Date:10-05-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-03-2006
Legacy
Category:Address
Date:21-11-2005
Legacy
Category:Annual Return
Date:13-07-2005
Legacy
Category:Officers
Date:13-07-2005
Legacy
Category:Officers
Date:25-06-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-05-2005
Legacy
Category:Annual Return
Date:30-07-2004
Incorporation Company
Category:Incorporation
Date:17-06-2003

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date24/12/2019
Latest Accounts31/03/2019

Trading Addresses

86 Shirehampton Road, Stoke Bishop, Bristol, Avon, BS92DR

Contact

86 Shirehampton Road, Stoke Bishop, Bristol, BS92DR