Advanced company searchLink opens in new window

RISING TIDE PRODUCTIONS LTD

Company number 06877785

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
01 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Jan 2016 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
03 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jun 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
13 Jun 2012 TM01 Termination of appointment of Philip Shotton as a director
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Sep 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Sep 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from Mushroom Works St Lawrence Road Ouseburn Valley Newcastle-upon-Tyne Tyne & Wear NE6 1AR United Kingdom on 26 September 2011
21 Sep 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Philip Shotton on 22 March 2010
20 Sep 2010 CH01 Director's details changed for Miss Dawn Furness on 22 March 2010