TML PRODUCTIONS LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
C/O YEAR END ACCOUNTING LTD
BROOKFIELD COURT SELBY ROAD
GARFORTH
LEEDS
LS25 1NB
ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
C/O C/O YEAR END ACCOUNTING
9 EAST PARADE
LEEDS
LS1 2AJ
UNITED KINGDOM

View Document

30/10/1330 October 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1330 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013

View Document

19/02/1319 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON ADAMSON

View Document

27/02/1227 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM
C/O YEAR END ACCOUNTING LTD
8 WHARF STREET
LEEDS
WEST YORKSHIRE
LS2 7EQ
UNITED KINGDOM

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
C/O C C YOUNG & CO
48 POLAND STREET
LONDON
W1F 7ND

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAMSON / 26/01/2010

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR FREDDIE FELLOWES

View Document

20/04/0920 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY APPOINTED SIMON ADAMSON

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED FREDDIE FELLOWES

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

21/01/0821 January 2008 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