GB PRODUCTIONS UK LTD

Register to unlock more data on OkredoRegister

GB PRODUCTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06679489

Incorporation date

22/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2008)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
dot icon30/01/2025
Termination of appointment of Michael Browning as a director on 2025-01-10
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon26/08/2020
Change of details for Great Bowery (Uk) Limited as a person with significant control on 2018-07-03
dot icon02/04/2020
Appointment of Ms Elizabeth Sands as a director on 2020-03-25
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon06/07/2018
Resolutions
dot icon03/07/2018
Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2018-07-03
dot icon22/05/2018
Appointment of Mr Michael Browning as a director on 2018-04-06
dot icon22/05/2018
Termination of appointment of Richard Companik as a director on 2018-04-06
dot icon21/05/2018
Appointment of Mr Wali Muhammad as a director on 2018-04-06
dot icon01/12/2017
Termination of appointment of Sandee Elizabeth Lazo as a director on 2017-11-28
dot icon13/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon03/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon03/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon21/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon22/05/2017
Termination of appointment of Matthew Moneypenny as a director on 2017-05-07
dot icon14/03/2017
Auditor's resignation
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon30/09/2016
Appointment of Ms Sandee Elizabeth Lazo as a director on 2016-09-30
dot icon26/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon11/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-22
dot icon25/11/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon30/10/2015
Satisfaction of charge 066794890001 in full
dot icon25/09/2015
Termination of appointment of Mortimer Registrars Limited as a secretary on 2015-04-30
dot icon24/09/2015
Appointment of Mr Richard Companik as a director on 2015-04-30
dot icon24/09/2015
Appointment of Mr Matthew Moneypenny as a director on 2015-04-30
dot icon23/09/2015
Current accounting period extended from 2015-08-31 to 2015-09-30
dot icon23/09/2015
Termination of appointment of Elizabeth Maria Mckiver as a director on 2015-04-30
dot icon23/09/2015
Termination of appointment of Camilla Johnson-Hill as a director on 2015-04-30
dot icon23/09/2015
Termination of appointment of Beverley Anne Streeter as a director on 2015-04-30
dot icon02/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/04/2014
Registration of charge 066794890001
dot icon28/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon28/08/2013
Director's details changed for Ms Elizabeth Maria Mckiver on 2013-01-31
dot icon10/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon13/09/2011
Director's details changed for Ms Elizabeth Maria Mckiver on 2011-01-01
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/10/2010
Appointment of Ms Camilla Johnson-Hill as a director
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon02/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon01/07/2010
Appointment of Ms Elizabeth Maria Mckiver as a director
dot icon30/06/2010
Appointment of Ms Beverley Anne Streeter as a director
dot icon30/06/2010
Appointment of Mortimer Registrars Limited as a secretary
dot icon30/06/2010
Termination of appointment of Audrey Spence as a secretary
dot icon30/06/2010
Termination of appointment of John Templeton as a director
dot icon28/06/2010
Registered office address changed from C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-06-28
dot icon21/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon16/02/2010
Certificate of change of name
dot icon16/02/2010
Change of name notice
dot icon15/09/2009
Return made up to 22/08/09; full list of members
dot icon08/09/2008
Secretary appointed audrey spence
dot icon22/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00
-
0.00
-
-
2022
3
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Michael
Director
06/04/2018 - 10/01/2025
9
Sands, Elizabeth
Director
25/03/2020 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB PRODUCTIONS UK LTD

GB PRODUCTIONS UK LTD is an(a) Dissolved company incorporated on 22/08/2008 with the registered office located at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GB PRODUCTIONS UK LTD?

toggle

GB PRODUCTIONS UK LTD is currently Dissolved. It was registered on 22/08/2008 and dissolved on 05/08/2025.

Where is GB PRODUCTIONS UK LTD located?

toggle

GB PRODUCTIONS UK LTD is registered at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does GB PRODUCTIONS UK LTD do?

toggle

GB PRODUCTIONS UK LTD operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for GB PRODUCTIONS UK LTD?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.