TWISTED NERVE RECORDINGS LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
11/10/2411 October 2024 | Application to strike the company off the register |
08/03/248 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS LOVELL SHIPTON / 23/03/2020 |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LOVELL SHIPTON / 23/03/2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O JON CHILD & CO 52 OAK STREET MANCHESTER |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS SHIPTON / 06/04/2016 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS SHIPTON |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LOVELL SHIPTON / 01/01/2016 |
13/06/1613 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS LOVELL SHIPTON / 01/01/2016 |
13/06/1613 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 107 OLDHAM STREET MANCHESTER M4 1LW |
17/07/1217 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1128 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/10/0920 October 2009 | DISS40 (DISS40(SOAD)) |
20/10/0920 October 2009 | FIRST GAZETTE |
19/10/0919 October 2009 | Annual return made up to 12 June 2009 with full list of shareholders |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | DIRECTOR AND SECRETARY APPOINTED DOUGLAS LOVELL SHIPTON |
06/02/086 February 2008 | DIRECTOR RESIGNED |
06/02/086 February 2008 | SECRETARY RESIGNED |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA |
12/06/0712 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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