TRICKOFF MEDIA PRODUCTION LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACK PHILLIP STEVENS / 23/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACK PHILLIP STEVENS / 23/07/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK PHILLIP STEVENS

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 5 THE COTTAGES HIGH STREET, LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9DS

View Document

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

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY SAM WALKER

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAM WALKER

View Document

14/06/1514 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 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

28/02/1328 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

18/02/1218 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM BARNABY WALKER / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK PHILLIP STEVENS / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAM WALKER / 30/01/2008

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK STEVENS / 30/01/2008

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACK STEVEN / 23/12/2008

View Document

30/01/0830 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