Background WavePink WaveYellow Wave

GNO PRODUCTIONS LIMITED (08565408)

GNO PRODUCTIONS LIMITED (08565408) is an active UK company. incorporated on 11 June 2013. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. GNO PRODUCTIONS LIMITED has been registered for 12 years.

Company Number
08565408
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNO PRODUCTIONS LIMITED

GNO PRODUCTIONS LIMITED is an active company incorporated on 11 June 2013 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. GNO PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08565408

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
C/O Ecosse Films Brigade House 8 Parsons Green London SW6 4TN England
From: 19 February 2018To: 23 September 2020
C/O C/O North Light Film Studios North Light Film Studios Brooke's Mill Armitage Bridge Huddersfield HD4 7NR
From: 17 October 2013To: 19 February 2018
C/O C/O Ecosse Films Limited Brigade House 8 Parsons Green London SW6 4TN United Kingdom
From: 11 June 2013To: 17 October 2013
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Jun 14
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Incorporation Company
11 June 2013
NEWINCIncorporation