Background WavePink WaveYellow Wave

G&H FILM & TELEVISION SERVICES LTD (07968474)

G&H FILM & TELEVISION SERVICES LTD (07968474) is an active UK company. incorporated on 28 February 2012. with registered office in Kingston Upon Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (29201) and 1 other business activities. G&H FILM & TELEVISION SERVICES LTD has been registered for 14 years. Current directors include BROWN, Maurice Glenn, NESBITT, William James.

Company Number
07968474
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
BROWN, Maurice Glenn, NESBITT, William James
SIC Codes
29201, 29202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&H FILM & TELEVISION SERVICES LTD

G&H FILM & TELEVISION SERVICES LTD is an active company incorporated on 28 February 2012 with the registered office located in Kingston Upon Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201) and 1 other business activity. G&H FILM & TELEVISION SERVICES LTD was registered 14 years ago.(SIC: 29201, 29202)

Status

active

Active since 14 years ago

Company No

07968474

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

NESBRO PRODUCTION VENTURES LTD
From: 28 February 2012To: 25 June 2012
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

C/O Fmtv Accounting Limited Adam House 7-10 Adam Street London WC2N 6AA United Kingdom
From: 27 January 2021To: 21 December 2023
C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS England
From: 1 April 2015To: 27 January 2021
1St Floor 44a Floral Street London WC2E 9DA
From: 28 February 2012To: 1 April 2015
Timeline

2 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Maurice Glenn

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1962
Director
Appointed 28 Feb 2012

NESBITT, William James

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1965
Director
Appointed 28 Feb 2012

MCGEE, Damian Hugh

Resigned
Adam House 7-10 Adam Street, LondonWC2N 6AA
Secretary
Appointed 01 Jan 2015
Resigned 23 Nov 2023

AP PARTNERSHIP SERVICES LIMITED

Resigned
Floor, LondonWC2E 9DA
Corporate secretary
Appointed 28 Feb 2012
Resigned 31 Dec 2014

Persons with significant control

2

Princeton Mews, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Princeton Mews, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
2 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
12 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Certificate Change Of Name Company
25 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
21 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2012
NEWINCIncorporation