Advanced company searchLink opens in new window

TINKER PRODUCTIONS LTD

Company number 08426022

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)
24 Sep 2020 CAP-SS Solvency Statement dated 07/09/20
24 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
05 May 2020 AA Accounts for a small company made up to 31 August 2019
30 Apr 2020 AP01 Appointment of Mr Gary Michael Bell as a director on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Brek Sarah Taylor as a director on 30 April 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
18 Sep 2019 AD01 Registered office address changed from 2 the Green Fawler Chipping Norton OX7 3AN to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
27 Jun 2019 SH20 Statement by Directors
27 Jun 2019 SH19 Statement of capital on 27 June 2019
  • GBP 1,788,147
27 Jun 2019 CAP-SS Solvency Statement dated 21/06/19
27 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2019 AA Accounts for a small company made up to 31 August 2018
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
19 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
19 Feb 2019 TM01 Termination of appointment of Carolina Nadine Luque Reader as a director on 31 December 2018
18 Oct 2018 AA01 Previous accounting period extended from 28 March 2018 to 31 August 2018
29 Jun 2018 AA Accounts for a small company made up to 4 April 2017
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018