TIME 2 ACT LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1829 November 2018 APPLICATION FOR STRIKING-OFF

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/11/171 November 2017 CESSATION OF NICOLAS CHAGRIN AS A PSC

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERUKO CHAGRIN

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS CHAGRIN

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MRS TERUKO CHAGRIN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/02/175 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/06/169 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/06/1516 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/04/1518 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/06/147 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/07/124 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CHAGRIN / 19/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/02/1014 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: WHITE HILLS CANN SHAFTESBURY DORSET SP7 0BH

View Document

19/05/0419 May 2004 COMPANY NAME CHANGED TO BOLDLY GO LTD. CERTIFICATE ISSUED ON 19/05/04

View Document

08/07/038 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 COMPANY NAME CHANGED TIME TO PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 13/05/03

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: WHITE HILLS CANN SHAFTESBURY DORSET SP7 0BH

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 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