TILL DEATH US DO PART PRODUCTIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Certificate of change of name

View Document

14/05/2514 May 2025 Certificate of change of name

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

09/05/259 May 2025 Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8SJ England to Monomark House Old Gloucester Street London WC1N 3AX on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Mr Robert Shiol Macdonald Mackintosh as a secretary on 2025-04-30

View Document

09/05/259 May 2025 Director's details changed for Mr Robert Shiol Macdonald Mackintosh on 2025-04-30

View Document

09/05/259 May 2025 Director's details changed for Ms Jayne Cindy Joy Collins on 2025-04-30

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

16/02/2516 February 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

27/08/2327 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHIOL MACDONALD MACKINTOSH / 08/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE CINDY JOY COLLINS / 08/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ROBERT SHIOL MACDONALD MACKINTOSH

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 187 DRURY LANE LONDON WC2B 5QD ENGLAND

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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