TAILWIND PRODUCTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

23/07/2523 July 2025 NewDirector's details changed for James Pearce on 2025-07-18

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Aaron Gary Howard on 2025-07-18

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Timothy Paul Lewis on 2025-07-18

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr James Pearce on 2025-07-18

View Document

23/07/2523 July 2025 NewChange of details for Mr James Pearce as a person with significant control on 2025-07-18

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Cessation of William Graves as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of William Graves as a secretary on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of William Graves as a director on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

19/07/2319 July 2023 Appointment of Mr Adam Michael Gardener as a director on 2022-09-16

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

26/09/2226 September 2022 Termination of appointment of Robert Geoffrey Heathcote as a director on 2022-09-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLARD

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR, DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 DIRECTOR APPOINTED MR MATTHEW PAUL BULLARD

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR AARON GARY HOWARD

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR TIMOTHY PAUL LEWIS

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MAYATT

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GRAVES / 20/07/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAVES / 20/07/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY HEATHCOTE / 20/07/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEARCE / 20/07/2015

View Document

07/09/157 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CLARE BEIGHTON / 20/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051849920002

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 1 - 6 CLAY STREET LONDON W1U 6DA UNITED KINGDOM

View Document

06/09/126 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 9 MONTAGU GARDENS KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0JL

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED STEVEN JAMES MAYATT

View Document

02/03/112 March 2011 01/10/10 STATEMENT OF CAPITAL GBP 300

View Document

30/07/1030 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRAVES / 20/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY HEATHCOTE / 20/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEARCE / 20/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAVES / 20/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLARE BEIGHTON / 20/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/12/089 December 2008 DIRECTOR APPOINTED JAMES PEARCE

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 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