THIRD DAY PRODUCTIONS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

20/06/1920 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR

View Document

19/06/1919 June 2019 CORPORATE SECRETARY APPOINTED SKY CORPORATE SECRETARY LIMITED

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MS CAROLINE LINDSAY COOPER

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR KARL HOLMES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JULIAN DEXTER

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED SKY CHANNEL LIMITED CERTIFICATE ISSUED ON 19/02/19

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR KARL HOLMES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 ADOPT ARTICLES 31/03/2016

View Document

13/10/1513 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JON TAYLOR / 20/02/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 20/02/2015

View Document

10/07/1510 July 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

26/02/1526 February 2015 COMPANY NAME CHANGED SKY NEWCO 1 LIMITED CERTIFICATE ISSUED ON 26/02/15

View Document

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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