TONGA PRODUCTIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/06/2516 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/01/2528 January 2025 Satisfaction of charge 075431630003 in full

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

25/05/2325 May 2023 Satisfaction of charge 075431630002 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 075431630001 in full

View Document

15/03/2315 March 2023 Director's details changed for Duncan Murray Reid on 2023-03-09

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

09/03/239 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Duncan Murray Reid as a director on 2023-03-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

01/04/211 April 2021 CURRSHO FROM 03/04/2020 TO 29/02/2020

View Document

01/04/211 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILLIAMS

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

10/06/2010 June 2020 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

24/10/1924 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PERCY

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS KATHERINE ALISON WILLIAMS

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

11/04/1811 April 2018 ADOPT ARTICLES 03/04/2018

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 668468.22

View Document

04/04/184 April 2018 STATEMENT BY DIRECTORS

View Document

04/04/184 April 2018 REDUCE ISSUED CAPITAL 03/04/2018

View Document

04/04/184 April 2018 SOLVENCY STATEMENT DATED 28/03/18

View Document

03/04/183 April 2018 CURRSHO FROM 04/04/2017 TO 03/04/2017

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

04/01/184 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MS CAROLINE JANE PERCY

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIM O'SHEA

View Document

29/04/1729 April 2017 SUB-DIVISION 03/03/17

View Document

28/04/1728 April 2017 28/04/17 STATEMENT OF CAPITAL GBP 1062083.34

View Document

28/04/1728 April 2017 STATEMENT BY DIRECTORS

View Document

28/04/1728 April 2017 REDUCE ISSUED CAPITAL 27/04/2017

View Document

28/04/1728 April 2017 SOLVENCY STATEMENT DATED 26/04/17

View Document

23/03/1723 March 2017 ARTICLES OF ASSOCIATION

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075431630003

View Document

06/03/176 March 2017 SOLVENCY STATEMENT DATED 02/03/17

View Document

06/03/176 March 2017 STATEMENT BY DIRECTORS

View Document

06/03/176 March 2017 REDUCE ISSUED CAPITAL 03/03/2017

View Document

06/03/176 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 1101950.36

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUGDEN

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR BUGDEN / 10/11/2016

View Document

06/09/166 September 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075431630002

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

29/11/1329 November 2013 SECOND FILING FOR FORM SH01

View Document

29/11/1329 November 2013 SECOND FILING FOR FORM SH01

View Document

28/11/1328 November 2013 23/09/13 STATEMENT OF CAPITAL GBP 4824775

View Document

28/11/1328 November 2013 23/08/13 STATEMENT OF CAPITAL GBP 4823598

View Document

15/10/1315 October 2013 05/04/13 STATEMENT OF CAPITAL GBP 2626752

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075431630001

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013

View Document

22/08/1322 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 4758909

View Document

26/04/1326 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 4183830

View Document

26/04/1326 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/132 April 2013 DIRECTOR APPOINTED TIM O'SHEA

View Document

18/02/1318 February 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/02/1318 February 2013 REREG PLC TO PRI; RES02 PASS DATE:15/02/2013

View Document

18/02/1318 February 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/02/1318 February 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR FERGUS HAYCOCK

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED ANGUS ANTHONY FLETCHER

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MICHAEL GERARD MURPHY

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES REEVE

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED FERGUS KINGSLEY HAYCOCK

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 ADOPT ARTICLES 13/09/2011

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

07/03/117 March 2011 COMMENCE BUSINESS AND BORROW

View Document

07/03/117 March 2011 APPLICATION COMMENCE BUSINESS

View Document

02/03/112 March 2011 CURRSHO FROM 28/02/2012 TO 05/04/2011

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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