THUNDERCLAP PRODUCTIONS T/A SPEAKEASY LIMITED
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via compulsory strike-off |
04/06/244 June 2024 | Final Gazette dissolved via compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-10-31 |
18/08/2318 August 2023 | Registered office address changed from Eaton House Eaton House Stoke Prior Lane Leominster Herefordshire HR6 0NA United Kingdom to 54 Frome Court Bartestree Hereford HR1 4DX on 2023-08-18 |
25/07/2325 July 2023 | Notification of Peter George Goodall as a person with significant control on 2017-08-01 |
24/07/2324 July 2023 | Elect to keep the directors' register information on the public register |
24/07/2324 July 2023 | Termination of appointment of Valerie Anne Richards as a secretary on 2023-07-24 |
24/07/2324 July 2023 | Cessation of Valerie Anne Richards as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Elect to keep the directors' residential address register information on the public register |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
14/05/2114 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
10/04/2010 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
28/03/1928 March 2019 | SECRETARY APPOINTED DR VALERIE ANNE RICHARDS |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 54 FROME COURT BARTESTREE HEREFORD HEREFORDSHIRE HR1 4DX UNITED KINGDOM |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM EATON HOUSE EATON HOUSE STOKE PRIOR LANE LEOMINSTER HEREFORDSHIRE HR6 0NA UNITED KINGDOM |
27/02/1927 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/08/1821 August 2018 | APPOINTMENT TERMINATED, DIRECTOR VALERIE RICHARDS |
11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
01/06/181 June 2018 | DIRECTOR APPOINTED MR PETER GEORGE GOODALL |
11/01/1811 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
04/01/184 January 2018 | PREVSHO FROM 31/08/2018 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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