TMAX 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
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

03/05/243 May 2024 Registered office address changed from 6 Bedlam Mews London SE11 6DF England to Studio 10 the Viaduct Business Centre 364a Coldharbour Lane London SW9 8PL on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Maxwell Robert Budgett as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mrs Sarah Budgett as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Maxwell Robert Budgett on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Notification of Sarah Budgett as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Maxwell Robert Budgett as a person with significant control on 2024-02-28

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Change of details for Maxwell Robert Budgett as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Maxwell Robert Budgett as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Maxwell Robert Budgett on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Maxwell Robert Budgett on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 19 Ember Gardens Thames Ditton Surrey KT7 0LL to 6 Bedlam Mews London SE11 6DF on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MAXWELL ROBERT BUDGETT / 11/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS BUDGETT

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL ROBERT BUDGETT / 23/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM EMBER HOUSE 9 ORCHARD LANE EAST MOLESEY SURREY KT8 0BN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL ROBERT BUDGETT / 08/07/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 48 FRANCES ROAD WINDSOR BERKSHIRE SL4 3AH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL ROBERT BUDGETT / 08/07/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 164 CLARENCE ROAD WIMBLEDON LONDON SW19 8QD UNITED KINGDOM

View Document

17/01/1317 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL ROBERT BUDGETT / 14/07/2010

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM, 6 LUARD ROAD, CAMBRIDGE, CB2 2PJ

View Document

08/02/108 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL ROBERT BUDGETT / 01/11/2009

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL BUDGETT / 30/09/2008

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL BUDGETT / 21/01/2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL BUDGETT / 18/01/2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL BUDGETT / 18/01/2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL BUDGETT / 18/01/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 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