Great World Pictures Limited

General information

Name:

Great World Pictures Ltd

Office Address:

3rd Floor Marlborough House 298 Regents Park Road N3 2SZ Finchley

Number: 07948620

Incorporation date: 2012-02-14

Dissolution date: 2022-02-01

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the launching of Great World Pictures Limited, the company registered at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley. It was established on 2012-02-14. The registered no. was 07948620 and the postal code was N3 2SZ. The company had existed in this business for about 10 years until 2022-02-01.

Andrea T. was this specific enterprise's managing director, chosen to lead the company 7 years ago.

Andrea T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrea T.

Role: Director

Appointed: 14 May 2017

Latest update: 12 February 2024

People with significant control

Andrea T.
Notified on 17 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 07 November 2022
Confirmation statement last made up date 24 October 2021
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 11 July 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 October 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 1 March 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

HQ address,
2014

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

HQ address,
2015

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

HQ address,
2016

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
  • 59120 : Motion picture, video and television programme post-production activities
  • 70221 : Financial management
  • 64303 : Activities of venture and development capital companies
9
Company Age

Closest Companies - by postcode