NICK OF TIME PRODUCTIONS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Secretary's details changed for Mr Robert Nicolas Kent on 2024-12-16

View Document

17/12/2417 December 2024 Change of details for Mr Robert Kent as a person with significant control on 2024-12-16

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2024-05-31 to 2024-04-30

View Document

26/07/2426 July 2024 Registered office address changed from Flat 3 6 Castellain Road London W9 1EZ England to 17 Short's Gardens London WC2H 9AT on 2024-07-26

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/10/2319 October 2023 Amended total exemption full accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/05/237 May 2023 Current accounting period shortened from 2023-12-31 to 2023-05-31

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/11/2116 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/06/219 June 2021 Registered office address changed from , 12 Durham Road, London, N2 9DN to 17 Short's Gardens London WC2H 9AT on 2021-06-09

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MS BELINDA LUCY LANG

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREE MOLYNEUX

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED TRICYCLE TELEVISION LIMITED CERTIFICATE ISSUED ON 14/12/11

View Document

12/08/1112 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREE MOLYNEUX / 31/03/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/08/9924 August 1999

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 269 KILBURN HIGH ROAD LONDON NW6 7JR

View Document

24/08/9924 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

25/01/9125 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

07/01/917 January 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 COMPANY NAME CHANGED QUORUS LIMITED CERTIFICATE ISSUED ON 26/08/86

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

19/08/8619 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986

View Document

04/06/864 June 1986 CERTIFICATE OF INCORPORATION

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