You are here: bizstats.co.uk > a-z index > G list

G.w. Films Limited CANTERBURY


G.w. Films started in year 1954 as Private Limited Company with registration number 00534605. The G.w. Films company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Canterbury at 2 St. Margarets Street. Postal code: CT1 2SL.

At the moment there are 2 directors in the the company, namely Kelly K. and Michael K.. In addition one secretary - Steven F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G.w. Films Limited Address / Contact

Office Address 2 St. Margarets Street
Town Canterbury
Post code CT1 2SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00534605
Date of Incorporation Fri, 18th Jun 1954
Industry Dormant Company
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Kelly K.

Position: Director

Appointed: 13 June 2017

Steven F.

Position: Secretary

Appointed: 20 January 2017

Michael K.

Position: Director

Appointed: 09 November 2005

Patriciaedwina M.

Position: Director

Resigned: 13 June 2017

John M.

Position: Secretary

Appointed: 04 October 1994

Resigned: 15 January 2017

Nicholas F.

Position: Secretary

Appointed: 12 October 1991

Resigned: 04 October 1994

Richard G.

Position: Director

Appointed: 12 October 1991

Resigned: 23 November 2001

The Lord Brabourne

Position: Director

Appointed: 12 October 1991

Resigned: 22 September 2005

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Michael-John K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael-John K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors78 62078 62078 62078 620
Other Debtors78 62078 62078 62078 620
Other
Number Shares Issued Fully Paid 222
Par Value Share 111
Total Assets Less Current Liabilities78 62078 62078 62078 620

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements