Advanced company searchLink opens in new window

TAMBORINE PRODUCTIONS LIMITED

Company number 02580780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
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
  • GBP 90
22 Sep 2015 SH08 Change of share class name or designation
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 90
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