PINTSIZED PRODUCTIONS LTD.
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/04/2517 April 2025 | Compulsory strike-off action has been suspended |
| 17/04/2517 April 2025 | Compulsory strike-off action has been suspended |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
| 19/07/2419 July 2024 | Termination of appointment of Gerard Mccabe as a director on 2024-07-16 |
| 18/07/2418 July 2024 | Termination of appointment of Glenn John Murray as a director on 2024-07-16 |
| 18/07/2418 July 2024 | Termination of appointment of Jeffrey Douglas Smith as a director on 2024-07-16 |
| 18/07/2418 July 2024 | Termination of appointment of Heather Wray as a director on 2024-07-16 |
| 18/07/2418 July 2024 | Termination of appointment of Claire Elizabeth Shepherd as a director on 2024-07-16 |
| 18/07/2418 July 2024 | Termination of appointment of Karin Louise Jeffrey as a director on 2024-07-16 |
| 18/07/2418 July 2024 | Termination of appointment of Sean Fitzpatrick as a director on 2024-07-16 |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 24/01/2224 January 2022 | Appointment of Mr Gerard Mccabe as a director on 2022-01-20 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 06/07/206 July 2020 | DIRECTOR APPOINTED MISS KARIN LOUISE JEFFERY |
| 30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 113A APARTMENT 2 ST THOMAS MEWS MALONE AVENUE BELFAST ANTRIM BT9 6EQ NORTHERN IRELAND |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/11/197 November 2019 | DIRECTOR APPOINTED MR SEAN FITZPATRICK |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 30/04/1930 April 2019 | DIRECTOR APPOINTED MS CLAIRE ELIZABETH SHEPHERD |
| 30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 5 LUPUS GROVE BELFAST ANTRIM BT14 8PX |
| 30/04/1930 April 2019 | DIRECTOR APPOINTED MR JEFFREY DOUGLAS SMITH |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | PREVSHO FROM 31/07/2018 TO 31/03/2018 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 16/05/1716 May 2017 | 31/07/16 TOTAL EXEMPTION FULL |
| 30/03/1730 March 2017 | DIRECTOR APPOINTED MRS HEATHER WRAY |
| 30/03/1730 March 2017 | DIRECTOR APPOINTED MR GLENN JOHN MURRAY |
| 22/02/1722 February 2017 | STATEMENT OF COMPANY'S OBJECTS |
| 22/02/1722 February 2017 | ARTICLES OF ASSOCIATION |
| 22/02/1722 February 2017 | ALTER ARTICLES 04/02/2017 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 08/07/158 July 2015 | 02/07/15 NO MEMBER LIST |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 30/07/1430 July 2014 | 02/07/14 NO MEMBER LIST |
| 02/07/132 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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