Advanced company searchLink opens in new window

THE TOMSTER PRODUCTIONS LIMITED

Company number 05935277

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)
06 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2023
20 Apr 2022 AD01 Registered office address changed from 18 Circus Mews Bath BA1 2PW England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 20 April 2022
20 Apr 2022 LIQ02 Statement of affairs
20 Apr 2022 600 Appointment of a voluntary liquidator
20 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-08
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
25 Sep 2018 PSC04 Change of details for Mr Jonathan Michael Gould as a person with significant control on 13 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Jonathan Michael Gould on 13 September 2018
25 Sep 2018 AD01 Registered office address changed from Manor Farm House High Street Lacock Chippenham Wiltshire SN15 2LG England to 18 Circus Mews Bath BA1 2PW on 25 September 2018
02 Mar 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
04 Aug 2017 TM02 Termination of appointment of Graham Edward Cook as a secretary on 1 August 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 MR01 Registration of charge 059352770001, created on 14 October 2016
29 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Nov 2015 CH01 Director's details changed for Jonathan Michael Gould on 30 November 2015
30 Nov 2015 AD01 Registered office address changed from Spinney Court Lower Kingsdown Road Kingsdown Corsham Wiltshire SN13 8BA to Manor Farm House High Street Lacock Chippenham Wiltshire SN15 2LG on 30 November 2015
19 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2