IMAGINE TX POST PRODUCTION LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1410 March 2014 APPLICATION FOR STRIKING-OFF

View Document

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

15/06/1215 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEDIARD

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN SALAM

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1020 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK LEDIARD / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/11/091 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SHARE EXCHANGE AGREEMENT APPROVED 30/04/2008

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED TRANSMISSION POST PRODUCTION LIM ITED CERTIFICATE ISSUED ON 12/11/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: G OFFICE CHANGED 12/07/06 1 THE AVENUE WHITLEY BAY TYNE & WEAR NE26 3PH

View Document

12/07/0612 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: G OFFICE CHANGED 04/08/03 4 NORTHUMBERLAND PLACE NORTH SHIELDS TYNE & WEAR NE30 1QP

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 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