- Company Overview for TAMED PRODUCTIONS LIMITED (08587983)
- Filing history for TAMED PRODUCTIONS LIMITED (08587983)
- People for TAMED PRODUCTIONS LIMITED (08587983)
- More for TAMED PRODUCTIONS LIMITED (08587983)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 29 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 29 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
06 Feb 2023 | CH01 | Director's details changed for Ms Bethany Louise Tang on 31 March 2022 | |
06 Feb 2023 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Kemp House 160 City Road London EC1V 2NX on 6 February 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 29 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
04 Mar 2022 | TM02 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 4 January 2022 | |
01 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2021 | AA | Total exemption full accounts made up to 29 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | AP01 | Appointment of Ms Bethany Louise Tang as a director on 13 June 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Edward William Parladorio as a director on 13 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
15 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2021 | AA | Total exemption full accounts made up to 29 December 2019 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
09 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12/06/2019 | |
26 Feb 2020 | PSC01 | Notification of Bethany Louise Tang as a person with significant control on 5 July 2018 | |
26 Feb 2020 | PSC07 | Cessation of Edward William Parladorio as a person with significant control on 5 July 2018 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Edward William Parladorio on 16 September 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mr Edward William Parladorio as a person with significant control on 16 September 2019 | |
17 Sep 2019 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 |