Company Information for GLISSANDO LIMITED
15 GOLDEN SQUARE, LONDON, W1F 9JG,
|
Company Registration Number
08372195
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GLISSANDO LIMITED | |
Legal Registered Office | |
15 GOLDEN SQUARE LONDON W1F 9JG Other companies in W1F | |
Company Number | 08372195 | |
---|---|---|
Company ID Number | 08372195 | |
Date formed | 2013-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2018 | |
Account next due | 03/01/2020 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-01-09 08:39:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLISSANDO GLOBAL LLP | 60 LARCHMONT ROAD LEICESTER LE4 0BE | Dissolved | Company formed on the 2012-08-02 | |
GLISSANDO MUSIC LIMITED | CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF | Active | Company formed on the 1963-11-18 | |
GLISSANDO THE ACCUSED LIMITED | 1-3 ST PETER'S STREET LONDON ENGLAND ENGLAND N1 8JD | Dissolved | Company formed on the 2013-12-18 | |
GLISSANDO HOLDINGS LIMITED | Gaspé House 66-72 Esplanade St Helier Jersey JE1 1GH | Live | Company formed on the 1987-03-26 | |
GLISSANDO CONSULTING INC. | #2 4716 - 91 AVENUE EDMONTON ALBERTA T6B 2L1 | Dissolved | Company formed on the 2008-02-27 | |
GLISSANDO SPORT TRADING LP | 44/46 MORNINGSIDE ROAD SUITE 3 EDINBURGH EH10 4BF | Active | Company formed on the 2016-04-29 | |
GLISSANDO DEVELOPERS PRIVATE LIMITED | KALATHICHIRA HOUSE 90/2406/35 GCDA COLONY PALARIVATTOM P.O. ERNAKULAM Kerala 682025 | ACTIVE | Company formed on the 2007-11-20 | |
GLISSANDO INFOTECH PRIVATE LIMITED | 309A 1 TAPOVANHANUMAN TEKRI MALAD EAST MUMBAI Maharashtra 400097 | DORMANT | Company formed on the 2001-07-02 | |
GLISSANDO PTE. LTD. | ROBINSON ROAD Singapore 068914 | Active | Company formed on the 2013-10-04 | |
Glissando Productions, Inc. | 405 Cremona Wy Oak Park CA 91377 | FTB Suspended | Company formed on the 2002-03-19 | |
GLISSANDO ART'S AND ENTERTAINMENTS INC. | 5500 ANDORA ST. ORLANDO FL 32807 | Inactive | Company formed on the 2000-05-10 | |
GLISSANDO INVESTMENTS LTD. | 213 ST. VINCENT STREET GLASGOW G2 5QY | Active | Company formed on the 2018-02-20 | |
Glissando Bicycle Frames | 3605 Hazelwood Ct Boulder CO 80304 | Delinquent | Company formed on the 2014-06-13 | |
Glissando Oy | Active | Company formed on the 1994-06-01 | ||
GLISSANDO TECHNOLOGIES GROUP LLC | Delaware | Unknown | ||
GLISSANDO LLC | Georgia | Unknown | ||
GLISSANDO PEDAL STEEL PRODUCTS LLC | New Jersey | Unknown | ||
GLISSANDO ENTERPRISES OF NEW JERSEY INCORPORATED | New Jersey | Unknown | ||
GLISSANDO CAPITAL LLC | California | Unknown | ||
GLISSANDO ENTERPRISES INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH CRUICKSHANK |
||
JENNIFER WRIGHT |
||
CAROLINA NADINE LUQUE READER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE GREENFIELD |
Company Secretary | ||
JAMES ANTHONY HOWELL |
Director | ||
HARRY JOHN CHARLES EASTWOOD |
Director | ||
CAROLINE JANE PERCY |
Director | ||
THOMAS ALFRED PARKHOUSE |
Director | ||
ELEANOR ANNE CLARK WINDO |
Director | ||
SIMON ROBERT WILLIAMS |
Director | ||
NICHOLAS ANTHONY CROSFIELD BOWER |
Director | ||
IAN STUART ANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOOSEGOW PRODUCTIONS LIMITED | Director | 2018-04-02 | CURRENT | 2015-12-11 | Active | |
NEPTUNE FEATURES LIMITED | Director | 2018-03-16 | CURRENT | 2014-12-19 | Active | |
ICE RIVER MEDIA LIMITED | Director | 2018-03-14 | CURRENT | 2013-03-04 | Active | |
LEMOSHO LIMITED | Director | 2018-03-12 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
TAYOX TV LIMITED | Director | 2018-03-12 | CURRENT | 2014-06-18 | Active | |
MADDEM FILMS LIMITED | Director | 2018-03-12 | CURRENT | 2016-01-05 | Active | |
FAR MOOR PRODUCTIONS LIMITED | Director | 2018-03-12 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
CARROT CAKE TELEVISION LIMITED | Director | 2018-03-12 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
GOLAN FILMS LIMITED | Director | 2018-03-12 | CURRENT | 2015-01-09 | Active | |
RAPTOR FILMS LIMITED | Director | 2018-03-12 | CURRENT | 2016-09-12 | Active | |
TINKER PRODUCTIONS LTD | Director | 2018-03-12 | CURRENT | 2013-03-01 | Active | |
DICKERSON PRODUCTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2011-01-10 | Active | |
SHIVLING PRODUCTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2012-01-16 | Active - Proposal to Strike off | |
SKAGOS PRODUCTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
SOMA PRODUCTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2011-09-29 | Active - Proposal to Strike off | |
NAU PRODUCTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2011-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
TM02 | Termination of appointment of Jennifer Wright on 2019-04-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
SH10 | Particulars of variation of rights attached to shares | |
AP03 | Appointment of Jennifer Wright as company secretary on 2018-04-06 | |
TM02 | Termination of appointment of Emma Louise Greenfield on 2018-04-06 | |
RES01 | ADOPT ARTICLES 11/04/18 | |
SH20 | Statement by Directors | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 14324.32 | |
SH19 | Statement of capital on 2018-04-04 GBP 14,324.32 | |
CAP-SS | Solvency Statement dated 28/03/18 | |
RES06 | Resolutions passed:
| |
AA01 | Current accounting period shortened from 04/04/17 TO 03/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY HOWELL | |
AP01 | DIRECTOR APPOINTED CAROLINA NADINE LUQUE READER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY JOHN CHARLES EASTWOOD | |
AA01 | Previous accounting period shortened from 05/04/17 TO 04/04/17 | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 479277.405 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 479277.41 | |
SH19 | Statement of capital on 2017-04-28 GBP 479,277.41 | |
CAP-SS | Solvency Statement dated 26/04/17 | |
RES06 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2017-03-03 | |
RES13 | SUB DIVIDE 4774773 ORDINARY SHARES OF 31 EACH INTO 4774773 A ORDINARY SHARES OF £0.005 AND 1774773 B SHARES OF £0.995 03/03/2017 | |
RES01 | ADOPT ARTICLES 03/03/2017 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH19 | 06/03/17 STATEMENT OF CAPITAL GBP 525402.63 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 02/03/17 | |
RES06 | REDUCE ISSUED CAPITAL 03/03/2017 | |
RP04AP01 | SECOND FILING OF AP01 FOR CAROLINE JANE PERCY | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE PERCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PARKHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
AP01 | DIRECTOR APPOINTED CAROLINE JANE PERCY | |
AP01 | DIRECTOR APPOINTED CAROLINE JANE PERCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR CLARK WINDO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WILLIAMS / 10/11/2016 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 4774873 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SIMON ROBERT WILLIAMS | |
AP03 | SECRETARY APPOINTED EMMA LOUISE GREENFIELD | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 4774873 | |
AR01 | 05/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED ELEANOR CLARK WINDO | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 4774873 | |
AR01 | 05/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWER | |
AP01 | DIRECTOR APPOINTED MR HARRY JOHN CHARLES EASTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 4774873 | |
AR01 | 05/12/13 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 23/09/13 STATEMENT OF CAPITAL GBP 4774873 | |
SH01 | 23/08/13 STATEMENT OF CAPITAL GBP 4773696 | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 2576850 | |
SH01 | 12/08/13 STATEMENT OF CAPITAL GBP 4709007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART ANDERSON / 22/07/2013 | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 4133928 | |
AP01 | DIRECTOR APPOINTED IAN STUART ANDERSON | |
AA01 | CURREXT FROM 31/01/2014 TO 05/04/2014 | |
AP01 | DIRECTOR APPOINTED MR THOMAS ALFRED PARKHOUSE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLISSANDO LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as GLISSANDO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |