STOLEN THREAD PRODUCTIONS CIC

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-30

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

27/09/2427 September 2024 Registered office address changed from The Way Theatre, Mill Two Leigh Spinners Mill Park Lane Leigh Lancashire WN7 2LB England to 94 Holmes Road Bishopdown Salisbury SP1 3ER on 2024-09-27

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Termination of appointment of Susan Jane Mcardle as a director on 2023-02-27

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Termination of appointment of John Payne as a director on 2022-05-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Andrew James Wardle as a director on 2021-06-25

View Document

25/06/2125 June 2021 Secretary's details changed for Elise Williamson on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Miss Elise Williamson on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Joseph Walsh on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Nick Sayers on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Joseph Walsh on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Trevor Williamson on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Ms Susan Jane Mcardle on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Jessica Ellen Eastoe on 2021-06-25

View Document

25/06/2125 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

25/06/2125 June 2021 Cessation of Trevor Williamson as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Notification of a person with significant control statement

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PEMBROKE

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JOHN PAYNE

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MRS LORAINE DENISE KNOCKTON

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR MARTIN PHILIP JOHN GREEN

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR JOSEPH WALSH

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MISS LEAH MARIE GRAY-SCAIFE

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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