TINY GIANTS PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-04-05

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 08/01/16 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE SCOTT / 07/01/2015

View Document

04/02/154 February 2015 08/01/15 NO MEMBER LIST

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIAM SCOTT / 07/01/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE SCOTT / 07/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 08/01/14 NO MEMBER LIST

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 08/01/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/09/1219 September 2012 CURREXT FROM 31/08/2012 TO 31/10/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 08/01/12 NO MEMBER LIST

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 1ST FLOOR, 57 BLUNDELL STREET LIVERPOOL MERSEYSIDE L1 0AJ

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE KEATING / 01/02/2011

View Document

02/02/112 February 2011 08/01/11 NO MEMBER LIST

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE KEATING / 01/02/2011

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE KEATING / 20/01/2010

View Document

20/01/1020 January 2010 08/01/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM SCOTT / 20/01/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 19 HOPE STREET LIVERPOOL L1 9BH

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 08/01/07

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 08/01/06

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 08/01/05

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/02/0419 February 2004 ANNUAL RETURN MADE UP TO 08/01/04

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/03/031 March 2003 ANNUAL RETURN MADE UP TO 08/01/03

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/01/0222 January 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 08/01/02

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 3RD FLOOR, RUSHWORTHS OF LIVERPO OL, 42-46 WHITECHAPEL LIVERPOOL MERSEYSIDE L1 6EF

View Document

23/10/0123 October 2001 FIRST GAZETTE

View Document

11/07/0011 July 2000 ANNUAL RETURN MADE UP TO 07/05/00

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/997 May 1999 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