TWIST & SHOUT ADVERTISING AND COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Registration of charge 076821870002, created on 2023-06-22

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Director's details changed for Ms Emma Knapp on 2021-07-21

View Document

27/07/2127 July 2021 Change of details for Ms Emma Knapp as a person with significant control on 2021-07-21

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DARREN JAMES HART

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM C/O BUTTERWORTH JONES TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE SOMERSET BS23 1LP

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA KNAPP

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JEFFERSON BELBIN

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SEDGLEY

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1414 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 850

View Document

10/07/1410 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KINGS / 14/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KINGS / 23/09/2013

View Document

01/10/131 October 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/09/1325 September 2013 30/06/12 STATEMENT OF CAPITAL GBP 1000

View Document

25/09/1325 September 2013 ADOPT ARTICLES 30/06/2012

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JEFFERSON BELBIN / 23/09/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SEDGLEY / 31/07/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM RYCOTE LODGE 24 ALBERT ROAD CLEVEDON NORTH SOMERSET BS21 7RR UNITED KINGDOM

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA NICHOLLS / 11/02/2013

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/07/115 July 2011 DIRECTOR APPOINTED MS EMMA NICHOLLS

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR BRIAN KINGS

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR NEIL SEDGLEY

View Document

24/06/1124 June 2011 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