Advanced company searchLink opens in new window

TINAMUS PRODUCTIONS LIMITED

Company number 07189860

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2017 DS01 Application to strike the company off the register
19 Jun 2017 AD04 Register(s) moved to registered office address 15 Golden Square London W1F 9JG
19 Jun 2017 AD02 Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG
31 Mar 2017 AA01 Previous accounting period shortened from 3 April 2016 to 2 April 2016
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
03 Jan 2017 AA01 Previous accounting period shortened from 4 April 2016 to 3 April 2016
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 19,907
07 Jan 2016 AA Full accounts made up to 5 April 2015
30 Apr 2015 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
17 Mar 2015 AA Full accounts made up to 5 April 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 19,907
29 Dec 2014 AA01 Previous accounting period shortened from 5 April 2014 to 4 April 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
09 Jan 2014 SH20 Statement by directors
09 Jan 2014 SH19 Statement of capital on 9 January 2014
  • GBP 19,907.00
09 Jan 2014 CAP-SS Solvency statement dated 03/01/14
09 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2014 MAR Re-registration of Memorandum and Articles
02 Jan 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Jan 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Jan 2014 RR02 Re-registration from a public company to a private limited company