Background WavePink WaveYellow Wave

GOD'S LIONS PRODUCTIONS LIMITED (08787241)

GOD'S LIONS PRODUCTIONS LIMITED (08787241) is an active UK company. incorporated on 22 November 2013. with registered office in Alton. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. GOD'S LIONS PRODUCTIONS LIMITED has been registered for 12 years. Current directors include HENDERSON, William Peter Craig.

Company Number
08787241
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
116 Adams Way, Alton, GU34 2UZ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HENDERSON, William Peter Craig
SIC Codes
58190, 59111, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOD'S LIONS PRODUCTIONS LIMITED

GOD'S LIONS PRODUCTIONS LIMITED is an active company incorporated on 22 November 2013 with the registered office located in Alton. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. GOD'S LIONS PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 58190, 59111, 74990)

Status

active

Active since 12 years ago

Company No

08787241

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

116 Adams Way Alton, GU34 2UZ,

Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
May 14
Director Joined
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Feb 16
Director Left
Jan 17
Director Left
Feb 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HENDERSON, William Peter Craig

Active
Adams Way, AltonGU34 2UZ
Secretary
Appointed 10 Nov 2014

HENDERSON, William Peter Craig

Active
Adams Way, AltonGU34 2UZ
Born October 1945
Director
Appointed 22 Nov 2013

MUSIC MANAGEMENT SERVICES LIMITED

Resigned
Adams Way, AltonGU34 2UZ
Corporate secretary
Appointed 22 Nov 2013
Resigned 10 Nov 2014

CIBELLI, Christopher

Resigned
Adams Way, AltonGU34 2UZ
Born November 1955
Director
Appointed 06 May 2014
Resigned 02 Feb 2026

LYMAN, John Brooks

Resigned
N. Oracle Road #34, Tucson85739
Born August 1950
Director
Appointed 30 Oct 2014
Resigned 06 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Adams Way, AltonGU34 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Queen Street, Grand Turk

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 May 2016
AAAnnual Accounts
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Incorporation Company
22 November 2013
NEWINCIncorporation