TWO FOR JOY PRODUCTIONS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Termination of appointment of Sadie Liza Frost as a director on 2023-04-24

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

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

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/01/2131 January 2021 PSC'S CHANGE OF PARTICULARS / BLONDE TO BLACK PICTURES TWO LIMITED / 31/01/2021

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 1ST FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/09/2011 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 COMPANY RESTORED ON 11/09/2020

View Document

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

View Accounts

03/03/203 March 2020 STRUCK OFF AND DISSOLVED

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

26/11/1826 November 2018 PREVSHO FROM 31/10/2018 TO 31/07/2018

View Document

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104056030002

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104056030001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104056030001

View Document

01/10/161 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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