TICK TICK BANG EDITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2023-12-29

View Document

25/03/2425 March 2024 Change of details for Mr Ayandele Alex Pascall as a person with significant control on 2024-03-22

View Document

25/03/2425 March 2024 Notification of Linsey Ann Wynton as a person with significant control on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Ms Linsey Ann Wynton as a director on 2024-03-22

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2022-12-29

View Document

27/10/2327 October 2023 Registered office address changed from 37 Warren Street London W1T 6AD to Paje House West Wycombe Road High Wycombe Buckinghamshire HP12 3AE on 2023-10-27

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

19/09/1919 September 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

28/09/1828 September 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 29 December 2016

View Document

16/01/1716 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/15

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / AYANDELE ALEX PASCALL / 16/12/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 29 December 2010

View Document

30/09/1130 September 2011 PREVSHO FROM 31/12/2010 TO 29/12/2010

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

21/04/1121 April 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AYANDELE ALEX PASCALL / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOYCE PASCALL / 01/10/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AYANDELE PASCALL / 29/10/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0726 January 2007 S366A DISP HOLDING AGM 09/01/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA

View Document

26/01/0726 January 2007 S252 DISP LAYING ACC 09/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 1 LAMINGTON STREET HAMMERSMITH LONDON W6 0HU

View Document

24/12/0424 December 2004 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