TECHNICAL TAPE PRODUCTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/05/2527 May 2025 Statement of affairs

View Document

27/05/2527 May 2025 Appointment of a voluntary liquidator

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Registered office address changed from 77 the Lea Trentham Staffs ST4 8DY to C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2025-05-27

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

03/09/243 September 2024 Appointment of Mr Julian Middleton as a director on 2024-09-01

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Ian Richard Middleton as a director on 2024-03-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-11-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MIDDLETON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

22/07/1722 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/06/1527 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/07/1418 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/06/1221 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/06/1023 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MIDDLETON / 26/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MIDDLETON / 26/05/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/06/957 June 1995 S252 DISP LAYING ACC 26/05/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93

View Document

18/01/9318 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

03/06/923 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 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