RIDDLE PRODUCTIONS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GERARD FOLEY / 01/12/2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY BRENDAN FOLEY

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MERRICK BURRELL / 01/12/2009

View Document

02/02/102 February 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/11/094 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM 8 THE GLASSHOUSE 49A GOLDHAWK ROAD LONDON W12 8QP

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID HITCHCOCK

View Document

19/09/0819 September 2008 SECRETARY APPOINTED BRENDAN GEORGE FOLEY

View Document

27/02/0827 February 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED TAPECLOCK LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

04/10/054 October 2005 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