- Company Overview for TAMBORINE PRODUCTIONS LIMITED (02580780)
- Filing history for TAMBORINE PRODUCTIONS LIMITED (02580780)
- People for TAMBORINE PRODUCTIONS LIMITED (02580780)
- Insolvency for TAMBORINE PRODUCTIONS LIMITED (02580780)
- More for TAMBORINE PRODUCTIONS LIMITED (02580780)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
20 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
18 Mar 2020 | AD01 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT England to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 18 March 2020 | |
17 Mar 2020 | LIQ01 | Declaration of solvency | |
17 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 8 August 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Sep 2015 | SH08 | Change of share class name or designation | |
22 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | CH01 | Director's details changed for Mr Roger Ormiston Kelly on 25 April 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
17 Apr 2015 | CH01 | Director's details changed for Mr Nicholas Alan Harris on 1 November 2014 | |
17 Apr 2015 | CH01 | Director's details changed for Mr Roger Ormiston Kelly on 1 November 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |