TIEM PRODUCTIONS LTD

Company Documents

DateDescription
08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY KATHARINA VON BOCK

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

24/10/1224 October 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM PLENA 30-32 SOUTHAMPTON STREET LONDON WC2E 7HE

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR SENIA RAPISARDA

View Document

08/09/118 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS VON POLAH / 15/05/2010

View Document

13/09/1013 September 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SENIA RAPISARDA / 15/05/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

02/11/092 November 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM 21 ABDERDARE GARDENS LONDON NW6 3AJ

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHARINA VON BOCK / 10/03/2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS VON POLAH / 15/03/2008

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 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