HEAD TALKS PRODUCTIONS CIC

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Termination of appointment of Hugo Chittenden as a director on 2024-12-30

View Document

10/10/2410 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Oliver Harry Chittenden on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Oliver Harry Chittenden as a person with significant control on 2024-06-12

View Document

13/02/2413 February 2024 Registered office address changed from 8 Durweston Street London W1H 1EW England to Second Floor, 315 Regents Park Road London N3 1DP on 2024-02-13

View Document

17/10/2317 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

11/11/2211 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HARRY CHITTENDEN / 12/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / OLIVER HARRY CHITTENDEN / 12/04/2020

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR HUGO CHITTENDEN

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

03/10/193 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

10/01/1710 January 2017 COMPANY NAME CHANGED MIND PARTNERS CIC CERTIFICATE ISSUED ON 10/01/17

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM, 3 VALETTA ROAD, LONDON, W3 7TQ

View Document

13/10/1613 October 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

17/08/1617 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 100

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