Glasgow
G12 9NZ
Scotland
Director Name | Simon Cull |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 164 Beechwood Drive Glasgow G11 7DX Scotland |
Director Name | Mr Giles Robert Lamb |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 27 Kessington Road Glasgow East Dunbartonshire G61 2HL Scotland |
Director Name | Mr Tiernan Patrick Kelly |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Film City Glasgow 401 Govan Road Glasgow G51 2QJ Scotland |
Director Name | Kahl Henderson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 144 Fulton Street Glasgow Lanarkshire G13 1ER Scotland |
Director Name | Mrs Sarah Ann Wells |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Granchester Street Cambridge CB3 9HZ |
Director Name | Lenny Crooks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 38 Victoria Crescent Road Glasgow Lanarkshire G12 9DE Scotland |
Director Name | Helena Cecilia Ward |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lansdowne Crescent Glasgow G20 6NH Scotland |
Director Name | Ms Ruth Jennifer Williams |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Head Of Production |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 289 Kenmure Street Pollockshields Glasgow G41 2QX Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 March 2014) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.filmcityglasgow.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4406953 |
Telephone region | Glasgow |
Registered Address | 401 Govan Road Glasgow G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
86 at £1 | Gbh Scotland LTD 86.00% Ordinary A |
---|---|
7 at £1 | Savalas LTD 7.00% Ordinary C |
7 at £1 | Serious Facilities LTD 7.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £92,823 |
Cash | £35,113 |
Current Liabilities | £50,255 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Tiernan Patrick Kelly on 1 August 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Director's details changed for Simon Cull on 1 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Simon Cull on 1 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Simon Cull on 1 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Termination of appointment of Sarah Wells as a director (2 pages) |
29 November 2011 | Appointment of Tiernan Patrick Kelly as a director (3 pages) |
29 November 2011 | Termination of appointment of Sarah Wells as a director (2 pages) |
29 November 2011 | Appointment of Tiernan Patrick Kelly as a director (3 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Director's details changed for Sarah Ann Wells on 17 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Sarah Ann Wells on 17 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 19/04/09; full list of members (5 pages) |
6 July 2009 | Return made up to 19/04/09; full list of members (5 pages) |
2 July 2009 | Appointment terminated director helena ward (1 page) |
2 July 2009 | Appointment terminated director helena ward (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Appointment terminated director ruth williams (2 pages) |
1 September 2008 | Appointment terminated director ruth williams (2 pages) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
20 May 2008 | Return made up to 19/04/08; full list of members (9 pages) |
20 May 2008 | Appointment terminated director kahl henderson (1 page) |
20 May 2008 | Director appointed giles lamb (2 pages) |
20 May 2008 | Return made up to 19/04/08; full list of members (9 pages) |
20 May 2008 | Appointment terminated director kahl henderson (1 page) |
20 May 2008 | Director appointed giles lamb (2 pages) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (9 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (9 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 19/04/06; full list of members
|
5 May 2006 | Return made up to 19/04/06; full list of members
|
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
4 April 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 April 2005 | Resolutions
|
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: wright johnstone & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: wright johnstone & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 19/04/04; full list of members
|
28 April 2004 | Return made up to 19/04/04; full list of members
|
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
26 April 2002 | Return made up to 19/04/02; full list of members
|
26 April 2002 | Return made up to 19/04/02; full list of members
|
4 June 2001 | Company name changed zgb LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed zgb LIMITED\certificate issued on 04/06/01 (2 pages) |
19 April 2001 | Incorporation (19 pages) |
19 April 2001 | Incorporation (19 pages) |