THINK TANK PRODUCTIONS LIMITED

Company Documents

DateDescription
23/09/1123 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR HANNAH JONES

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARY MORGAN JONES / 01/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE FERGUSON / 01/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: GISTERED OFFICE CHANGED ON 22/08/2008 FROM 2 BRIDESPRING WALK EXETER EX4 7EX

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAKE FERGUSON / 01/05/2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JONES / 01/05/2008

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 25-26 GANDY STREET EXETER DEVON EX4 3LS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: G OFFICE CHANGED 22/03/03 9 GANDY STREET CHAMBERS 11 GANDY STREET EXETER DEVON EX4 3LS

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 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