AGB FILMS LTD



Company Documents

DateDescription
17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 SECRETARY APPOINTED MR ANDREW GRAHAM-BROWN

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA GRAHAM-BROWN

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY EMMA GRAHAM-BROWN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 21 SANDRINGHAM COURT MAIDA VALE LONDON W9 1UA ENGLAND

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 147 HEMPSTEAD ROAD WATFORD WD17 3HF ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 147 HEMPSTEAD ROAD WATFORD WD17 3HF ENGLAND

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 18 GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
22/04/1622 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
16/02/1616 February 2016 DIRECTOR APPOINTED MRS EMMA GRAHAM-BROWN

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GRAHAM-BROWN / 19/03/2015

View Document

06/05/146 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1312 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 5 GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HANTS SP6 1QX

View Document



03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM THIRD FLOOR THE SION, CROWN GLASS PLACE NAILSEA BRISTOL BS48 1RB UNITED KINGDOM

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 18 LITTLE STOKE ROAD STOKE BISHOP BRISTOL BS9 1HQ

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: 18 LITTLE STOKE ROAD STOKE BISHOP BRISTOL BS9 1HQ

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/03/0821 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: RUSTIC PORCH PILCORN STREET WEDMORE SOMERSET BS28 4AN

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0627 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED @GB FILMS LIMITED CERTIFICATE ISSUED ON 21/06/06

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED @GB FILMS LIMITED CERTIFICATE ISSUED ON 21/06/06; RESOLUTION PASSED ON 19/06/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 38 SOMERSET STREET KINGSDOWN BRISTOL AVON BS2 8LY

View Document

11/04/0511 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/048 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company