Advanced company searchLink opens in new window

TIGER SHARK PRODUCTIONS LIMITED

Company number 08051359

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2015 DS01 Application to strike the company off the register
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
20 Mar 2015 MR04 Satisfaction of charge 2 in full
23 Feb 2015 MR01 Registration of charge 080513590003, created on 13 February 2015
04 Feb 2015 MR04 Satisfaction of charge 1 in full
22 Sep 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 22 September 2014
20 Jul 2014 CH04 Secretary's details changed for Ffw Secretaries Limited on 1 June 2014
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 Apr 2014 CH01 Director's details changed for Dr Marc Herman Schipper on 30 April 2014
30 Apr 2014 CH01 Director's details changed for Mr Simon Thomas Oakes on 30 April 2014
09 Oct 2013 AA Full accounts made up to 30 June 2013
09 Oct 2013 AA01 Previous accounting period shortened from 31 August 2013 to 30 June 2013
07 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
23 Oct 2012 AA Full accounts made up to 31 August 2012
23 Oct 2012 AA01 Previous accounting period shortened from 30 April 2013 to 31 August 2012
30 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Apr 2012 NEWINC Incorporation