TRIPLE ECHO PRODUCTIONS LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORSTER TAYLOR / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECILY MARGARET ELSE / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ELSE / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CHRISTINE HELEN TAYLOR / 15/01/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: G OFFICE CHANGED 06/09/00 14 BOLD STREET WARRINGTON CHESHIRE WA1 1DL

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: G OFFICE CHANGED 20/01/98 LANHAEL HOUSE LANGREEK RD POLPERRO CORNWALL PL13 2PW

View Document

20/01/9820 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

03/06/933 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/04/935 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: G OFFICE CHANGED 05/04/93 37 OGDEN ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1HL

View Document

05/04/935 April 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 EXEMPTION FROM APPOINTING AUDITORS 31/07/92

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 SECRETARY RESIGNED

View Document

12/12/8912 December 1989 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