Gfm Films Llp

DataGardener
gfm films llp
in liquidation
Micro

Gfm Films Llp

oc362710Other

64 North Row, London, W1K7DA
Incorporated

14/03/2011

Company Age

15 years

Directors

4

Employees

5

Risk

not scored

Company Overview

Registration, classification & business activity

Gfm Films Llp (oc362710) is a other incorporated on 14/03/2011 (15 years old) and registered in london, W1K7DA..

Gfm films is a motion pictures and film company based out of 10, coda studios, 189 munster road, london, united kingdom.

Other
Micro
Incorporated 14/03/2011
W1K7DA
5 employees

Financial Overview

Total Assets

£6.69M

Liabilities

£13.22M

Net Assets

£-6.53M

Cash

£7.7K

Key Metrics

5

Employees

4

Directors

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2023
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:14-06-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:10-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-03-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:10-02-2021
Liquidation Voluntary Determination
Category:Insolvency
Date:09-02-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:29-01-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-01-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:02-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-04-2019
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:29-04-2019
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:27-07-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:29-11-2016
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:29-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:21-03-2016
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:21-03-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-03-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-03-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-03-2016
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:17-03-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:17-03-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:17-03-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:17-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-04-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:02-05-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:02-05-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:18-04-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:27-03-2012
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:27-03-2012
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:27-03-2012
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:27-03-2012
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:27-03-2012
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:27-03-2012
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:28-10-2011
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:01-08-2011
Incorporation Limited Liability Partnership
Category:Incorporation
Date:14-03-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2020
Filing Date24/12/2019
Latest Accounts31/12/2018

Trading Addresses

64 North Row, London, W1K7DARegistered
10 Coda Centre, London, SW66AW

Contact

02071866300
gfmfilms.co.uk
64 North Row, London, W1K7DA