THUNDERCLAP PRODUCTIONS T/A SPEAKEASY LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

25/07/2325 July 2023 Notification of Peter George Goodall as a person with significant control on 2017-08-01

View Document

24/07/2324 July 2023 Elect to keep the directors' register information on the public register

View Document

24/07/2324 July 2023 Termination of appointment of Valerie Anne Richards as a secretary on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Valerie Anne Richards as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Elect to keep the directors' residential address register information on the public register

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

14/05/2114 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

10/04/2010 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/03/1928 March 2019 SECRETARY APPOINTED DR VALERIE ANNE RICHARDS

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 54 FROME COURT BARTESTREE HEREFORD HEREFORDSHIRE HR1 4DX UNITED KINGDOM

View Document

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

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE RICHARDS

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR PETER GEORGE GOODALL

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/01/184 January 2018 PREVSHO FROM 31/08/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 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