Active
Company Information for GOLDFINCH AUSTRALIA LIMITED
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GOLDFINCH AUSTRALIA LIMITED | |
Legal Registered Office | |
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TS Other companies in NW3 | |
Company Number | 09011237 | |
---|---|---|
Company ID Number | 09011237 | |
Date formed | 2014-04-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB230556039 |
Last Datalog update: | 2024-08-06 00:15:26 |
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 | ||
---|---|---|---|---|
![]() |
GOLDFINCH AUSTRALIA PTY. LTD. | VIC 3975 | Active | Company formed on the 2016-05-23 |
Officer | Role | Date Appointed |
---|---|---|
SARAH CRUICKSHANK |
||
JENNIFER WRIGHT |
||
CAROLINE JANE PERCY |
||
MICHAEL WILLIAM ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE GREENFIELD |
Company Secretary | ||
KATHERINE ALISON BENNETTS |
Director | ||
KIRSTY BELL |
Director | ||
SAMANTHA JANE TROMANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAPTOR PICTURES LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active - Proposal to Strike off | |
PORCELAIN PABLO 2 PRODUCTIONS LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active - Proposal to Strike off | |
TONGA PRODUCTIONS LIMITED | Director | 2017-09-04 | CURRENT | 2011-02-25 | Active | |
MACHAME LIMITED | Director | 2017-08-25 | CURRENT | 2013-02-28 | Active - Proposal to Strike off | |
CINEMAZING LIMITED | Director | 2017-08-24 | CURRENT | 2013-02-21 | Active - Proposal to Strike off | |
TRELLECH LIMITED | Director | 2017-08-23 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
BERGKAMP PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2012-02-10 | Active | |
REDGILL PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2012-12-13 | Active - Proposal to Strike off | |
MANIGOT PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
ARTILLO PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2012-03-09 | Active | |
GREAT BISON PRODUCTIONS LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
PAPER LILY PRODUCTIONS LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
DELISH FILMS (HTTTG) LIMITED | Director | 2017-08-07 | CURRENT | 2015-08-21 | Active | |
RANDOLPH PRODUCTIONS LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
PLEBS 4 LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active - Proposal to Strike off | |
BLUE BUDGIE (SERENITY) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
MAGARITZ PRODUCTIONS LIMITED | Director | 2017-02-10 | CURRENT | 2016-10-21 | Active | |
SIGH FILMS LIMITED | Director | 2017-02-02 | CURRENT | 2015-02-17 | Active | |
AGAMEMNON FILMS LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
ARBORETUM PRODUCTIONS LIMITED | Director | 2017-01-27 | CURRENT | 2014-10-28 | Active | |
BENNVAN PABLO PRODUCTIONS LIMITED | Director | 2017-01-16 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
ELEOS WATERSHIP PRODUCTIONS LIMITED | Director | 2017-01-10 | CURRENT | 2015-10-29 | Active | |
CHECKLUCK FILMS LIMITED | Director | 2016-12-17 | CURRENT | 2015-02-17 | Active | |
CINEVISUAL EVE LIMITED | Director | 2016-12-16 | CURRENT | 2014-03-28 | Active | |
AGRAFFE LIMITED | Director | 2016-12-15 | CURRENT | 2013-02-06 | Active - Proposal to Strike off | |
CARDUCCI PRODUCTIONS LIMITED | Director | 2016-12-09 | CURRENT | 2012-01-16 | Dissolved 2017-10-10 | |
CINCLUS PRODUCTIONS LIMITED | Director | 2016-12-09 | CURRENT | 2011-01-14 | Dissolved 2018-01-09 | |
PICARD PRODUCTIONS LIMITED | Director | 2016-12-09 | CURRENT | 2011-02-25 | Dissolved 2018-01-09 | |
ADIRONDACK ENTERTAINMENT LIMITED | Director | 2016-12-05 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
BIRKDALE FILM & TELEVISION LIMITED | Director | 2016-12-05 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
SONATINA LIMITED | Director | 2016-12-05 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
ELEOS PRODUCTIONS LIMITED | Director | 2016-12-05 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
BENNVAN MEDIA LIMITED | Director | 2016-12-01 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
UNBOUND FILMS LIMITED | Director | 2016-12-01 | CURRENT | 2015-02-17 | Active | |
PORCELAIN PIG TELEVISION LIMITED | Director | 2016-11-30 | CURRENT | 2015-02-03 | Active | |
CINEVISUAL LIMITED | Director | 2016-11-28 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
PRONTO PONY LIMITED | Director | 2016-10-13 | CURRENT | 2016-08-01 | Active | |
THE MARRICK CLOSE FREEHOLD COMPANY LIMITED | Director | 2005-05-20 | CURRENT | 2001-10-30 | Active | |
GOLDFINCH SYDNEY LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
TKW FILMS UK LTD. | Director | 2015-05-01 | CURRENT | 2015-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 20/03/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 19/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 13,724.04 | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12 | ||
Resolutions passed:<ul><li>Resolution Reducing share premium account 19/07/2022<li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution Share premium account reduced 23/06/2023<li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution Share premium account reduced 23/06/2023</ul> | ||
Solvency Statement dated 23/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 14,871.47 | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES | ||
Director's details changed for Ingenious Media Director Limited on 2023-03-01 | ||
Director's details changed for Duncan Murray Reid on 2023-03-09 | ||
APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL | ||
DIRECTOR APPOINTED DUNCAN MURRAY REID | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-06-29 GBP 17,223.68 | |
CAP-SS | Solvency Statement dated 24/06/22 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gary Michael Bell on 2021-04-09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AA01 | Previous accounting period shortened from 30/06/20 TO 31/03/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03 | |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-06-04 GBP 18,926.21 | |
SH19 | Statement of capital on 2020-06-04 GBP 18,926.21 | |
CAP-SS | Solvency Statement dated 28/02/20 | |
CAP-SS | Solvency Statement dated 28/02/20 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY MICHAEL BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM ROBERTSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-03-11 GBP 18,928.80 | |
CAP-SS | Solvency Statement dated 28/02/20 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM 15 Golden Square London W1F 9JG | |
TM02 | Termination of appointment of Sarah Cruickshank on 2019-08-30 | |
AP04 | Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | |
TM02 | Termination of appointment of Jennifer Wright on 2019-04-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AP02 | Appointment of Ingenious Media Director Limited as director on 2018-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE PERCY | |
AA01 | Previous accounting period extended from 04/04/18 TO 30/06/18 | |
CH01 | Director's details changed for Mr Michael William Robertson on 2018-09-20 | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 36078.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AP03 | Appointment of Jennifer Wright as company secretary on 2018-04-06 | |
TM02 | Termination of appointment of Emma Louise Greenfield on 2018-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/17 | |
AA01 | Previous accounting period shortened from 05/04/17 TO 04/04/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 36078.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090112370001 | |
AP01 | DIRECTOR APPOINTED CAROLINE JANE PERCY | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALISON BENNETTS | |
AP03 | Appointment of Emma Louise Greenfield as company secretary on 2016-08-26 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 36078.8 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
AA01 | Previous accounting period shortened from 30/04/15 TO 05/04/15 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 36078.8 | |
SH01 | 04/06/15 STATEMENT OF CAPITAL GBP 36078.8 | |
SH01 | 04/06/15 STATEMENT OF CAPITAL GBP 36078.8 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 35276.95 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | SUB-DIVISION 26/03/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SUB DIV 26/03/2015 | |
RES01 | ADOPT ARTICLES 26/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ALISON BENNETTS / 01/04/2015 | |
AP03 | SECRETARY APPOINTED SARAH CRUICKSHANK | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY BELL | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE ALISON BENNETTS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TROMANS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 GOLDFINCH AUSTRALIA LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as GOLDFINCH AUSTRALIA 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. |