TILT PRODUCTIONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/09/236 September 2023 Registered office address changed from 195 Hammersmith Grove London W6 0NP England to 7 Bell Yard London WC2A 2JR on 2023-09-06

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/03/209 March 2020 CESSATION OF NOEL SCOTT ENGEL AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR NOEL ENGEL

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE NICOLA ENGEL

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MS LEE NICOLA ENGEL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 50 LONDON ROAD NEWCASTLE STAFFORDSHIRE ST5 1LL

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / NOEL SCOTT ENGEL / 19/04/2018

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES NEGUS-FANCEY

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES NEGUS-FANCEY / 15/02/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/04/152 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/04/144 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/04/136 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL SCOTT ENGEL / 31/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 SECRETARY RESIGNED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information