TARVER PRODUCTIONS LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2022-11-09

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MS SOPHIE CATHERINE TARVER / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE CATHERINE TARVER / 18/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MS SOPHIE CATHERINE TARVER / 06/04/2016

View Document

10/10/1810 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MS SOPHIE CATHERINE TARVER / 01/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE CATHERINE TARVER / 01/12/2017

View Document

26/10/1726 October 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

25/10/1725 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH WD3 1ET ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 55A DENMARK HILL CAMBERWELL LONDON SE5 8RS

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057988410001

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY JOAN TARVER

View Document

12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CATHERINE TARVER / 05/12/2010

View Document

19/07/1119 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM THE BARN BRIGHTON ROAD LOWER BEEDING HORSHAM WEST SUSSEX RH13 6PT UNITED KINGDOM

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE TARVER / 21/01/2009

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 10 KING JOHN COURT EMERALD QUAY HARBOUR WAY SHOREHAM BY SEA WEST SUSSEX BN43 5JQ

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: GROUND FLAT 25 HIGHCROFT VILLAS BRIGHTON BN1 5PS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 FIRST GAZETTE

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED ROLMODELS LTD CERTIFICATE ISSUED ON 12/05/06

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company