TICK TICK BANG EDITING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Confirmation statement made on 2024-12-24 with updates |
29/12/2429 December 2024 | Micro company accounts made up to 2023-12-29 |
25/03/2425 March 2024 | Change of details for Mr Ayandele Alex Pascall as a person with significant control on 2024-03-22 |
25/03/2425 March 2024 | Notification of Linsey Ann Wynton as a person with significant control on 2024-03-22 |
25/03/2425 March 2024 | Appointment of Ms Linsey Ann Wynton as a director on 2024-03-22 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
28/10/2328 October 2023 | Micro company accounts made up to 2022-12-29 |
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 |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
26/12/2226 December 2022 | Confirmation statement made on 2022-12-24 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-29 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-12-29 |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 |
19/09/1919 September 2019 | 29/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
29/12/1829 December 2018 | Annual accounts for year ending 29 Dec 2018 |
28/09/1828 September 2018 | 29/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
29/12/1729 December 2017 | Annual accounts for year ending 29 Dec 2017 |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 29 December 2016 |
16/01/1716 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/15 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts for year ending 29 Dec 2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AYANDELE ALEX PASCALL / 16/12/2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 29 December 2015 |
29/01/1629 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts for year ending 29 Dec 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 29 December 2014 |
18/02/1518 February 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 29 December 2013 |
13/02/1413 February 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts for year ending 29 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 29 December 2012 |
15/02/1315 February 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 29 December 2011 |
28/03/1228 March 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 29 December 2010 |
30/09/1130 September 2011 | PREVSHO FROM 31/12/2010 TO 29/12/2010 |
27/04/1127 April 2011 | DISS40 (DISS40(SOAD)) |
21/04/1121 April 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
19/04/1119 April 2011 | FIRST GAZETTE |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AYANDELE ALEX PASCALL / 01/10/2009 |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOYCE PASCALL / 01/10/2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AYANDELE PASCALL / 29/10/2008 |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/01/0726 January 2007 | S366A DISP HOLDING AGM 09/01/07 |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA |
26/01/0726 January 2007 | S252 DISP LAYING ACC 09/01/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 1 LAMINGTON STREET HAMMERSMITH LONDON W6 0HU |
24/12/0424 December 2004 | 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