TOM WATSON PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2123 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA WATSON |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MR TOM WATSON / 01/01/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WATSON / 07/04/2015 |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM THORNBURY HOUSE WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
04/10/114 October 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WATSON / 29/04/2011 |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
23/08/1123 August 2011 | FIRST GAZETTE |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
07/04/107 April 2010 | COMPANY NAME CHANGED JOLLY SALES CONSULTING LIMITED CERTIFICATE ISSUED ON 07/04/10 |
07/04/107 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/03/1010 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/03/1010 March 2010 | CHANGE OF NAME 30/04/2009 |
26/02/1026 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN |
26/02/1026 February 2010 | DIRECTOR APPOINTED MR TOM WATSON |
30/04/0930 April 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
29/04/0929 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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