- Company Overview for TTC PRODUCTIONS LTD. (07930975)
- Filing history for TTC PRODUCTIONS LTD. (07930975)
- People for TTC PRODUCTIONS LTD. (07930975)
- More for TTC PRODUCTIONS LTD. (07930975)
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) |
---|---|---|---|
05 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 19 October 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
12 Jul 2018 | CH01 | Director's details changed for Mr Richard Simon Randolph on 10 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr Andrew Owen Bulgin on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Edward John Glauser on 10 July 2018 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Jul 2017 | PSC02 | Notification of Komixx Media Limited as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Mr Richard Simon Randolph on 4 July 2017 | |
08 May 2017 | CH01 | Director's details changed for Mr Andrew Owen Bulgin on 1 February 2017 | |
08 May 2017 | CH01 | Director's details changed for Mr Edward John Glauser on 1 February 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Andrew Owen Bulgin on 24 January 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Andrew Owen Bulgin as a director on 15 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
16 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Feb 2014 | AR01 | Annual return made up to 1 February 2014 with full list of shareholders | |
29 Nov 2013 | TM01 | Termination of appointment of Steven Mark Feline as a director on 21 November 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Richard Simon Randolph on 1 November 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Edward John Glauser on 1 November 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr Edward John Glauser on 1 November 2013 |