ONCE UPON A TIME ACTIVATION LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/10/2312 October 2023 Accounts for a small company made up to 2023-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

29/06/2329 June 2023 Registered office address changed from No1 Key Point Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ to Hockley Way Nixs Hill Industrial Estate Alfreton DE55 7FA on 2023-06-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/11/221 November 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Current accounting period extended from 2021-12-31 to 2022-04-30

View Document

20/10/2120 October 2021 Satisfaction of charge 3 in full

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Termination of appointment of Trudy Alice Wilson as a director on 2021-07-09

View Document

30/07/2130 July 2021 Satisfaction of charge 038375940004 in full

View Document

22/07/2122 July 2021 Notification of Once upon a Time London Ltd as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Cessation of Timothy George Wilson as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Cessation of Trudy Alice Mcveigh as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Appointment of Mr Robert David Ward as a director on 2021-07-09

View Document

22/07/2122 July 2021 Appointment of Mr Daniel Eric Miller as a director on 2021-07-09

View Document

21/07/2121 July 2021 Termination of appointment of Timothy George Wilson as a director on 2021-07-09

View Document

21/07/2121 July 2021 Termination of appointment of Timothy George Wilson as a secretary on 2021-07-09

View Document

19/07/2119 July 2021 Registration of charge 038375940005, created on 2021-07-09

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038375940004

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY ALICE MCVEIGH / 07/11/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE WILSON / 20/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE WILSON / 20/09/2015

View Document

21/09/1521 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY ALICE MCVEIGH / 20/09/2015

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 SAIL ADDRESS CHANGED FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DERBYSHIRE DE1 2QS UNITED KINGDOM

View Document

24/09/1224 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/09/1224 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM CHURCH STUDIOS 31 NOTTINGHAM ROAD RIPLEY DERBYSHIRE DE5 3AS

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED DESIGN FX LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

23/09/1023 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR TIMOTHY GEORGE WILSON

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR TIMOTHY GEORGE WILSON

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/03/0818 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: CLAREMONT HOUSE 8 GREEN LANE BELPER DERBYSHIRE DE56 1BY

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/044 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: FLAT 20 137 DANVERS ROAD LEICESTER LE3 2AB

View Document

29/05/0229 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: NUMBER 10 131 DANVERS ROAD LEICESTER LEICESTERSHIRE LE3 2AD

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 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