Advanced company searchLink opens in new window

TTID PRODUCTIONS LIMITED

Company number 08348051

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)
19 Jul 2024 AP01 Appointment of Mr David Schaal as a director on 19 July 2024
19 Jul 2024 AP01 Appointment of Ms Kim Denise Leggatt as a director on 19 July 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2024 PSC08 Notification of a person with significant control statement
10 Jun 2024 PSC07 Cessation of Ben Timlett as a person with significant control on 4 March 2024
10 Jun 2024 PSC07 Cessation of William George Parry Jones as a person with significant control on 4 March 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
27 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
02 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
07 Dec 2021 AD01 Registered office address changed from 4th Floor 11 Denmark Street London WC2H 8LS England to 25 D'arblay Street London W1F 8EJ on 7 December 2021
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Apr 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
01 Dec 2020 AA01 Previous accounting period extended from 30 December 2019 to 29 June 2020
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from 2 Windmill Street Windmill Street London W1T 2HX England to 4th Floor 11 Denmark Street London WC2H 8LS on 12 November 2019
16 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
25 Jan 2018 AA Micro company accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off