TOUGH GUY PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER TIREBUCK

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MRS CATHERINE PATRICIA WISE

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 187 187 TILEHOUSE GREEN LANE KNOWLE SOLIHULL WEST MIDLANDS B93 9EB ENGLAND

View Document

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 9 SIMMS GARDENS LONDON N2 8HT UNITED KINGDOM

View Document

29/06/1329 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM FLAT 3 12 TAUNTON DRIVE EAST FINCHLEY LONDON N2 8JD

View Document

05/11/105 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM FLAT 2 BLOCK 12 TAUNTON DRIVE EAST FINCHLEY LONDON N2 8JD

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM FLAT 3 12 TAUNTON DRIVE EAST FINCHLEY LONDON N2 8JD

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 30 LANSDALE AVENUE SOLIHULL WEST MIDLANDS B92 0PP UNITED KINGDOM

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON JAMES WISE / 29/03/2010

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR KIRSTIE HENDERSON

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MISS KIRSTIE ANNE-MARIE HENDERSON

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 3504 BUDENBERG HAUS 3 34 WOODFIELD ROAD ALTRINCHAM CHESHIRE WA14 4RR

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 30 LANSDALE AVENUE SOLIHULL WEST MIDLANDS B92 0PP

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 41 ROACH DOSTHILL TAMWORTH STAFFORDSHIRE B77 1NL

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 83 SHEARWATER ROAD OFFERTON STOCKPORT CHESHIRE SK2 5UZ

View Document

18/06/0418 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

29/04/0329 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 S-DIV 14/03/03

View Document

02/04/032 April 2003 SUB-DIVIDED 14/03/03

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 456 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9HD

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 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