Background WavePink WaveYellow Wave

GTO FILMS LIMITED (06996013)

GTO FILMS LIMITED (06996013) is an active UK company. incorporated on 20 August 2009. with registered office in Woodford Green. The company operates in the Information and Communication sector, engaged in motion picture production activities. GTO FILMS LIMITED has been registered for 16 years. Current directors include DEAN, Lee, MYERS, Laurence, Mr..

Company Number
06996013
Status
active
Type
ltd
Incorporated
20 August 2009
Age
16 years
Address
24 Tudor Close, Woodford Green, IG8 0LF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DEAN, Lee, MYERS, Laurence, Mr.
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTO FILMS LIMITED

GTO FILMS LIMITED is an active company incorporated on 20 August 2009 with the registered office located in Woodford Green. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. GTO FILMS LIMITED was registered 16 years ago.(SIC: 59111)

Status

active

Active since 16 years ago

Company No

06996013

LTD Company

Age

16 Years

Incorporated 20 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

24 Tudor Close Woodford Green, IG8 0LF,

Previous Addresses

30H Devonshire Place London W1G 6JH
From: 24 August 2016To: 27 August 2024
3 the Mews Bridge Road Twickenham TW1 1RF
From: 7 August 2012To: 24 August 2016
, 3 the Mews, Bridge Road, Twickenham, TW1 1RF
From: 23 June 2010To: 7 August 2012
, 36 Langham Street, London, W1W 7AP
From: 20 August 2009To: 23 June 2010
Timeline

9 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Funding Round
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Funding Round
Oct 12
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEAN, Lee

Active
3 Upper St Martin's Lane, LondonWC2H 9NY
Born August 1958
Director
Appointed 11 Feb 2012

MYERS, Laurence, Mr.

Active
Devonshire Place London, LondonW1G 6JH
Born July 1936
Director
Appointed 20 Aug 2009

SHERGOLD, Brian John

Resigned
Devonshire Place, LondonW1G 6JH
Secretary
Appointed 20 Aug 2009
Resigned 01 Sept 2017

HORROW, Geoffrey Stanton

Resigned
93 Holders Hill Road, LondonNW4 1JY
Born May 1942
Director
Appointed 10 Oct 2009
Resigned 20 Jun 2012

KIUNINMONT, Thomas Hall

Resigned
Muswell Hill Road, LondonN10 3JD
Born June 1950
Director
Appointed 10 Oct 2009
Resigned 20 Jun 2012

Persons with significant control

2

Mr. Laurence Myers

Active
Tudor Close, Woodford GreenIG8 0LF
Born July 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Lee Dean

Active
Meridian Place, LondonWC2H 9NY
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
27 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Incorporation Company
20 August 2009
NEWINCIncorporation