TRACK ACCESS PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Appointment of Mr Darren John Wiggins as a director on 2025-02-27

View Document

08/01/258 January 2025 Registration of charge 043186100001, created on 2025-01-06

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/10/2431 October 2024

View Document

14/08/2414 August 2024 Termination of appointment of Michael John Brinson as a director on 2024-08-13

View Document

12/04/2412 April 2024 Appointment of Mr Michael John Brinson as a director on 2024-04-10

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-04-11

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

11/07/2311 July 2023 Current accounting period shortened from 2024-04-11 to 2023-12-31

View Document

10/07/2310 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-11

View Document

12/06/2312 June 2023 Registered office address changed from Unit D1 Old Gloucester Road Staverton Cheltenham GL51 0TF England to Unit D1 Staverton Connection Staverton Cheltenham GL51 0TF on 2023-06-12

View Document

25/04/2325 April 2023 Appointment of Mr David Joseph Clements as a secretary on 2023-04-12

View Document

24/04/2324 April 2023 Termination of appointment of Jill Mary Heys as a secretary on 2023-04-12

View Document

24/04/2324 April 2023 Registered office address changed from 84 Himley Green Leighton Buzzard Bedfordshire LU7 2QA to Unit D1 Old Gloucester Road Staverton Cheltenham GL51 0TF on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mr David Joseph Clements as a director on 2023-04-12

View Document

24/04/2324 April 2023 Appointment of Mr Philip Henry Walker as a director on 2023-04-12

View Document

24/04/2324 April 2023 Notification of Pennant Rail Holdings Limited as a person with significant control on 2023-04-12

View Document

24/04/2324 April 2023 Cessation of Ian Graham Heys as a person with significant control on 2023-04-12

View Document

24/04/2324 April 2023 Cessation of Jill Mary Heys as a person with significant control on 2023-04-12

View Document

24/04/2324 April 2023 Termination of appointment of Ian Graham Heys as a director on 2023-04-12

View Document

24/04/2324 April 2023 Termination of appointment of Jill Mary Heys as a director on 2023-04-12

View Document

11/04/2311 April 2023 Annual accounts for year ending 11 Apr 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

25/10/1925 October 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

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM HEYS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARY HEYS / 10/11/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HEYS / 07/11/2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED LEIGHTON VIDEOS LIMITED CERTIFICATE ISSUED ON 25/08/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 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