TOO TALL 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
13/05/2513 May 2025 Secretary's details changed for Diana Tracy on 2025-04-25

View Document

13/05/2513 May 2025 Change of details for Mr Edward Tracy as a person with significant control on 2025-04-25

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Diana Tracy on 2025-04-25

View Document

13/05/2513 May 2025 Director's details changed for Mr Edward Claud Hanbury Tracy on 2025-04-25

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registered office address changed from Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 58 Queen Elizabeths Drive London N14 6rd on 2024-11-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from 205 Crescent Road Barnet Hertfordshire EN4 8SB to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-05-13

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

12/10/2112 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

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARDS TRACY / 19/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/11/1614 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

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 7 BRACEY STREET LONDON N4 3BJ

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLAUD HANBURY TRACY / 10/03/2015

View Document

30/04/1530 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLAUD HANBURY TRACY / 10/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANA BEKTAEVA / 10/03/2014

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DIANA BEKTAEVA / 10/03/2014

View Document

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

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLAUD HANBURY TRACY / 10/03/2012

View Document

25/05/1225 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM TOP FLAT 108 HEMINGFORD ROAD LONDON N1 1DE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 SECRETARY APPOINTED DIANA BEKTAEVA

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED DIANA BEKTAEVA

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY EMILY TRACY

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLAUD HANBURY TRACY / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FIRST GAZETTE

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 20 GLENBROOK SOUTH, OAKWOOD ENFIELD MIDDLESEX EN2 7HQ

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JULIAN BROWN LIMITED


  • 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