GORGEOUS FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 1QL

Company number 04240783
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address 6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 3 ; Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 15 June 2016. The most likely internet sites of GORGEOUS FILMS LIMITED are www.gorgeousfilms.co.uk, and www.gorgeous-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Gorgeous Films Limited is a Private Limited Company. The company registration number is 04240783. Gorgeous Films Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Gorgeous Films Limited is 6th Floor Charlotte Building 17 Gresse Street London United Kingdom W1t 1ql. The cash in hand is £0k. It is £0k against last year. . PALMER, Christopher Robert is a Director of the company. Secretary ROTHWELL, Paul Julian De Weldycz has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUDGEN, Frank has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROTHWELL, Paul Julian De Weldycz has been resigned. The company operates in "Motion picture production activities".


gorgeous films Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PALMER, Christopher Robert
Appointed Date: 25 June 2001
69 years old

Resigned Directors

Secretary
ROTHWELL, Paul Julian De Weldycz
Resigned: 18 February 2005
Appointed Date: 25 June 2001

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 30 September 2010
Appointed Date: 18 February 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Director
BUDGEN, Frank
Resigned: 02 November 2015
Appointed Date: 01 March 2005
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Director
ROTHWELL, Paul Julian De Weldycz
Resigned: 19 July 2013
Appointed Date: 25 June 2001
64 years old

GORGEOUS FILMS LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 30 June 2016
11 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3

15 Jun 2016
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 15 June 2016
01 Apr 2016
Termination of appointment of Frank Budgen as a director on 2 November 2015
30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 37 more events
24 Jul 2001
Secretary resigned
24 Jul 2001
Director resigned
24 Jul 2001
New director appointed
24 Jul 2001
Registered office changed on 24/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Jun 2001
Incorporation