THUMBNAIL PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
14/03/2414 March 2024 | Application to strike the company off the register |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/11/161 November 2016 | COMPANY NAME CHANGED GREEDY MEDIA LIMITED CERTIFICATE ISSUED ON 01/11/16 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAVERNIER |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, SECRETARY ROBERT TAVERNIER |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/07/1626 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O REACT BUSINESS SERVICES 23 AUSTIN FRIARS LONDON EC2N 2QP |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O REACT BUSINESS SERVICES 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/07/148 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
17/02/1417 February 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LENNOX-BRADLEY / 24/06/2013 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX ENGLAND |
24/06/1324 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LENNOX-BRADLEY / 24/06/2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IVAN CLAYTON TAVERNIER / 15/06/2010 |
16/06/1016 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LENNOX-BRADLEY / 15/06/2010 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 173 SHAKESPEARE ROAD HERNE HILL LONDON GREATER LONDON SE24 0PY |
22/03/1022 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
14/07/0914 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BRADLEY / 13/07/2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
11/08/0811 August 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
10/12/0710 December 2007 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 33A PEMBER ROAD KENSAL GREEN LONDON NW10 5LT |
08/08/078 August 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | SECRETARY RESIGNED |
26/06/0726 June 2007 | DIRECTOR RESIGNED |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 23A BENWELL ROAD LONDON N7 7BL |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED |
12/04/0712 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/07/0617 July 2006 | NEW DIRECTOR APPOINTED |
17/07/0617 July 2006 | NEW SECRETARY APPOINTED |
17/07/0617 July 2006 | DIRECTOR RESIGNED |
17/07/0617 July 2006 | SECRETARY RESIGNED |
16/06/0616 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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