ANDREW THOMAS THEATRICALS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GERALD THOMAS

View Document

10/01/1810 January 2018 CESSATION OF ANDREW THOMAS (JERSEY) LIMITED AS A PSC

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED GERALD BRUNT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

19/04/1319 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN THOMAS JOSEPH LYONS / 27/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN THOMAS JOSEPH LYONS / 27/11/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERALD THOMAS / 30/11/2011

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERALD THOMAS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN THOMAS JOSEPH LYONS / 19/11/2009

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 COMPANY NAME CHANGED FATHOMFORCE LIMITED CERTIFICATE ISSUED ON 05/11/92

View Document

20/11/9120 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 10/11/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 EXEMPTION FROM APPOINTING AUDITORS 31/10/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/887 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/886 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 ALTER MEM AND ARTS 201088

View Document

16/09/8816 September 1988 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