(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 30th Jun 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH England on Tue, 26th Jun 2018 to C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale, Altrincham Cheshire WA14 2EX
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Apr 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 28th Jun 2016: 4.00 GBP
capital
|
|
(AD01) Change of registered address from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW on Thu, 9th Jun 2016 to C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Jun 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 21st May 2013. Old Address: Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER England
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jun 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 12th Jun 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Jun 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/09/2009 from 3RD floor the chambers 13 police street manchester M2 7LQ
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 17th Sep 2009 with complete member list
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 13th, April 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/10/2008 from 1ST floor hale brook house scott drive altrincham cheshire WA15 8AB
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 8th Jul 2008 with complete member list
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 10th Jul 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 10th Jul 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(22 pages)
|