TINKER PRODUCTIONS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/06/2516 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Statement of capital on 2025-02-17

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Accounts for a small company made up to 2023-07-31

View Document

14/03/2414 March 2024 Appointment of Duncan Murray Reid as a director on 2024-03-06

View Document

14/03/2414 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

06/03/246 March 2024 Register inspection address has been changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

View Document

05/03/245 March 2024 Register inspection address has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

View Document

05/03/245 March 2024 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2024-03-05

View Document

04/03/244 March 2024 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Satisfaction of charge 084260220001 in full

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-07-31

View Document

15/03/2315 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-09

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

09/03/239 March 2023 Appointment of Mr Neil Andrew Forster as a director on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-09

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Accounts for a small company made up to 2021-07-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

26/05/2126 May 2021 PREVSHO FROM 31/08/2020 TO 31/07/2020

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL BELL / 09/04/2021

View Document

03/03/213 March 2021 SAIL ADDRESS CREATED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

24/09/2024 September 2020 REDUCE ISSUED CAPITAL 10/09/2020

View Document

24/09/2024 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 1425206.00

View Document

24/09/2024 September 2020 SOLVENCY STATEMENT DATED 07/09/20

View Document

24/09/2024 September 2020 STATEMENT BY DIRECTORS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR BREK TAYLOR

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 2 THE GREEN FAWLER CHIPPING NORTON OX7 3AN

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 SOLVENCY STATEMENT DATED 21/06/19

View Document

27/06/1927 June 2019 REDUCE ISSUED CAPITAL 26/06/2019

View Document

27/06/1927 June 2019 STATEMENT BY DIRECTORS

View Document

27/06/1927 June 2019 27/06/19 STATEMENT OF CAPITAL GBP 1788147

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINA READER

View Document

18/10/1818 October 2018 PREVEXT FROM 28/03/2018 TO 31/08/2018

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/17

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

27/03/1827 March 2018 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY EASTWOOD

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED CAROLINA NADINE LUQUE READER

View Document

28/12/1728 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

06/09/166 September 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084260220001

View Document

11/03/1611 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 30/09/14 STATEMENT OF CAPITAL GBP 3822233

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

12/09/1412 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 3752030

View Document

18/07/1418 July 2014 ADOPT ARTICLES 25/03/2014

View Document

01/04/141 April 2014 SAIL ADDRESS CREATED

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR HARRY JOHN CHARLES EASTWOOD

View Document

01/04/141 April 2014 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/03/131 March 2013 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