J & T PRODUCTIONS

Company Documents

DateDescription
07/08/147 August 2014 25/07/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
C/O RSM TENON
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/08/139 August 2013 25/07/13 NO MEMBER LIST

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TESSA MEBOROH COLLINSON / 08/08/2013

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / TESSA MEBOROH COLLINSON / 25/07/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TESSA MEBOROH COLLINSON / 25/07/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA KATHARINE ALEXANDRIA VON FISCHER / 25/07/2013

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1213 August 2012 25/07/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 25/07/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O RSM TENON 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O RSM TENON 66 CHILTERN STREET LONDON W1U 4GB UNITED KINGDOM

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 81 BERWICK STREET LONDON W1F 8TW

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TESSA MEBOROH COLLINSON / 30/06/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA KATHARINE ALEXANDRIA VON FISCHER / 30/06/2010

View Document

03/09/103 September 2010 25/07/10 NO MEMBER LIST

View Document

07/05/107 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 25/07/09 NO MEMBER LIST

View Document

08/05/098 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 25/07/07

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 21 WILSON STREET LONDON EC2M 2TD

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 81 BERWICK STREET LONDON W1F 8TW

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 25/07/05

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/10/044 October 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 ANNUAL RETURN MADE UP TO 25/07/03

View Document

04/06/034 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

05/12/025 December 2002 ANNUAL RETURN MADE UP TO 25/07/02

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 ANNUAL RETURN MADE UP TO 25/07/01

View Document

25/07/0025 July 2000 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