TERMINAL PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with updates |
02/04/242 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Director's details changed for Nicola Jane Laird on 2023-07-18 |
17/07/2317 July 2023 | Registered office address changed from 20 High Street Emberton Olney MK46 5DH England to 6 Carlton Road Turvey Bedford MK43 8EG on 2023-07-17 |
17/07/2317 July 2023 | Director's details changed for Mr Jonathan Robin Brown on 2023-07-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-23 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-23 with updates |
28/03/2228 March 2022 | Purchase of own shares. |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Appointment of Nicola Jane Laird as a director on 2021-11-29 |
22/07/2122 July 2021 | Cancellation of shares. Statement of capital on 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BROWN / 26/03/2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 55 WEST STREET OLNEY BUCKS MK46 5EP |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BROWN / 23/03/2010 |
21/05/1021 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BROWN / 23/03/2010 |
03/06/093 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROWN / 02/06/2009 |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 20 CRANFORD TERRACE HARBOROUGH ROAD NORTHAMPTON NN2 7AZ |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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