- Company Overview for THE THOUGHTFUL PRODUCER LTD (09052962)
- Filing history for THE THOUGHTFUL PRODUCER LTD (09052962)
- People for THE THOUGHTFUL PRODUCER LTD (09052962)
- More for THE THOUGHTFUL PRODUCER LTD (09052962)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
22 Feb 2024 | AD01 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Kings Coppice Farm Grubwood Lane Cookham Berkshire SL6 9UB on 22 February 2024 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
07 Apr 2022 | PSC04 | Change of details for Mr Thomas Christopher Copas as a person with significant control on 14 December 2021 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Thomas Christopher Copas on 14 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Thomas Christopher Copas as a person with significant control on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Thomas Christopher Copas on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
22 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Mrs Sarah Stella Waymouth on 29 June 2018 | |
06 Jul 2018 | PSC04 | Change of details for Mrs Sarah Stella Waymouth as a person with significant control on 29 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Mrs Sarah Stella Waymouth on 4 March 2017 |