- Company Overview for TINKER PRODUCTIONS LTD (08426022)
- Filing history for TINKER PRODUCTIONS LTD (08426022)
- People for TINKER PRODUCTIONS LTD (08426022)
- Charges for TINKER PRODUCTIONS LTD (08426022)
- More for TINKER PRODUCTIONS LTD (08426022)
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
|
|
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
|
|
27 Jun 2019 | CAP-SS | Solvency Statement dated 21/06/19 | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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 |