TIMECODE PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
24/03/2524 March 2025 | Change of details for Mr Lewes Patrick Johnston as a person with significant control on 2025-03-21 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-10-31 |
21/03/2521 March 2025 | Director's details changed for Mr Lewes Patrick Johnston on 2025-03-21 |
21/03/2521 March 2025 | Change of details for Mr Joshua David Mastaglio as a person with significant control on 2025-03-21 |
21/03/2521 March 2025 | Director's details changed for Mr Joshua David Mastaglio on 2025-03-21 |
27/02/2527 February 2025 | Previous accounting period shortened from 2025-04-30 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-18 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Particulars of variation of rights attached to shares |
18/04/2318 April 2023 | Change of share class name or designation |
18/04/2318 April 2023 | Memorandum and Articles of Association |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
05/04/235 April 2023 | Notification of Joshua David Mastaglio as a person with significant control on 2022-03-11 |
05/04/235 April 2023 | Change of details for Mr Louie Stephen Taylor Powell as a person with significant control on 2023-04-04 |
05/04/235 April 2023 | Notification of Lewes Patrick Johnston as a person with significant control on 2023-04-04 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
28/03/2328 March 2023 | Director's details changed for Mr Joshua David Mastaglio on 2023-03-18 |
11/01/2311 January 2023 | Appointment of Mr Lewes Patrick Johnston as a director on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Louie Stephen Taylor Powell on 2022-12-16 |
10/01/2310 January 2023 | Change of details for Mr Louie Stephen Taylor Powell as a person with significant control on 2022-12-16 |
10/01/2310 January 2023 | Director's details changed for Mr Joshua David Mastaglio on 2022-12-16 |
16/12/2216 December 2022 | Registered office address changed from Town Hall Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 2022-12-16 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
13/07/2113 July 2021 | Cessation of Stephen John Powell as a person with significant control on 2021-06-29 |
13/07/2113 July 2021 | Notification of Louie Stephen Taylor Powell as a person with significant control on 2021-06-29 |
13/07/2113 July 2021 | Appointment of Mr Louie Stephen Taylor Powell as a director on 2021-06-29 |
13/07/2113 July 2021 | Termination of appointment of Stephen John Powell as a director on 2021-06-29 |
19/04/2119 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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