Advanced company searchLink opens in new window

TREATMENT VISUAL PRODUCTIONS LIMITED

Company number 07051157

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)
28 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 September 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 1 September 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Sep 2021 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green IG8 8HD England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 10 September 2021
10 Sep 2021 LIQ01 Declaration of solvency
10 Sep 2021 600 Appointment of a voluntary liquidator
10 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-02
27 Aug 2021 SH08 Change of share class name or designation
16 Apr 2021 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green IG8 8HD on 16 April 2021
15 Apr 2021 AD01 Registered office address changed from 7 Vine Yard London SE1 1QL England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 April 2021
07 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2019
07 Apr 2021 AAMD Amended total exemption full accounts made up to 31 December 2018
31 Mar 2021 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 7 Vine Yard London SE1 1QL on 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Mr Samuel Pattinson on 19 January 2021
13 Jan 2021 CH01 Director's details changed for Mr Samuel Pattinson on 13 January 2021
13 Jan 2021 PSC04 Change of details for Ms Josephine Capone as a person with significant control on 13 January 2021
12 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
13 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement 16/11/2018
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 102
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 102