THE CHILD IN TIME PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Change of details for Twelve Town Limited as a person with significant control on 2025-02-03

View Document

13/02/2513 February 2025 Director's details changed for Mr Peter Eugene Gerwe on 2025-02-12

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

03/11/233 November 2023 Change of details for Sunnymarch Tv Productions Limited as a person with significant control on 2023-09-30

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Director's details changed for Mr Peter Eugene Gerwe on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

11/10/2111 October 2021 Change of details for Twelve Town Limited as a person with significant control on 2021-06-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN GREGORY

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED PETER EUGENE GERWE

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / TWELVE TOWN LIMITED / 20/05/2020

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / PINEWOOD TELEVISION LIMITED / 01/04/2019

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ACKLAND / 08/08/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1ST FLOOR 30 BLOOMSBURY STREET LONDON WC1B 3QJ UNITED KINGDOM

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ISABEL GREGORY / 27/09/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ACKLAND / 22/02/2017

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ACKLAND / 17/10/2016

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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