TM STUDIO 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
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

13/11/2313 November 2023 Secretary's details changed for Mrs Antonia Thornhill Madden on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on 2023-11-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR TOBIAS MADDEN / 01/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR TOBIAS MADDEN / 19/12/2019

View Document

19/12/1919 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 2

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA THORNHILL MADDEN

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS BENEDICT EOGHAN MADDEN / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MRS ANTONIA THORNHILL MADDEN

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED LUZ ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/12/19

View Document

04/12/194 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ANTONIA THORNHILL NEWTON / 04/12/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM C/O LUZ ASSOCIATES LIMITED OLD COACH HOUSE CASTLE DITCH LANE LEWES EAST SUSSEX BN7 1YJ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 6 CASTLE BANKS LEWES EAST SUSSEX BN7 1UZ

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 35 NEWTOWN ROAD HOVE EAST SUSSEX BN3 6AA ENGLAND

View Document

24/10/1124 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS BENEDICT EOGHAN MADDEN / 01/10/2009

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANTONIA THORNHILL NEWTON / 01/01/2010

View Document

28/10/1028 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM VALENTINE WAY 32 SWAN ISLAND 1 STRAWBERRY VALE TWICKENHAM TW1 4RP UNITED KINGDOM

View Document

29/01/1029 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MS ANTONIA THORNHILL NEWTON

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY LAURA GINGELL

View Document

25/03/0925 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM VALENTINE WAY 32 SWAN ISLAND 1 STRAWBERRY VALE TWICKENHAM TW1 4RP UNITED KINGDOM

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM WILLOW HOUSE, STANFORD DINGLEY READING BERKSHIRE RG7 6LX

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 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