TROUPE ENTERTAINMENT LTD

Company Documents

DateDescription
22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GARETH MOON

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS FREEMAN / 27/09/2017

View Document

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

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/11/1612 November 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1624 October 2016 APPLICATION FOR STRIKING-OFF

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOON

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
34 REED PLACE
TREMADOC ROAD
LONDON
SW4 7LD

View Document

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAILEY

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
1 PRIORYGATE COURT
PRIORYGATE COURT
CASTLE CARY
SOMERSET
BA7 7HT

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS FREENAB / 01/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS FREEMAN / 01/01/2015

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED MOON ENTERTAINMENTS LTD
CERTIFICATE ISSUED ON 13/10/14

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED LUCAS FREENAB

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
32 ORFORD STREET
IPSWICH
IP1 3NS

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED PHIL BAILEY

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 COMPANY NAME CHANGED BIRMINGHAM STUDENT NIGHTS LIMITED
CERTIFICATE ISSUED ON 31/08/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLIE MCMULLEN

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY CHARLIE MCMULLEN

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM
43 LEWES ROAD
HAYWARDS HEATH
WEST SUSSEX
RH17 7SY

View Document

30/08/1230 August 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 10 CHAMBERLAIN COURT EDMUND STREET 104 EDMUND STREET BIRMINGHAM B32ES ENGLAND

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

31/03/1031 March 2010 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