Advanced company searchLink opens in new window

TWIST ENTERTAINMENT LIMITED

Company number 07689195

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)
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 Feb 2019 AP01 Appointment of Ms Kirsty Bell as a director on 17 February 2019
17 Feb 2019 AP01 Appointment of Mr Philip Alexander White Mckenzie as a director on 17 February 2019
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 December 2017
22 Feb 2018 TM01 Termination of appointment of Jason Maza as a director on 22 February 2018
22 Feb 2018 PSC07 Cessation of Unstoppable Film and Television Ltd as a person with significant control on 22 February 2018
30 Jan 2018 PSC02 Notification of Unstoppable Film and Television Ltd as a person with significant control on 27 January 2018
30 Jan 2018 AP01 Appointment of Mr Jason Maza as a director on 27 January 2018
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
15 Jul 2015 AD01 Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
28 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AD01 Registered office address changed from 5Th Floor Shepherds Building Central Charecroft Way London W14 0EE United Kingdom on 13 March 2013
19 Dec 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
02 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
01 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted