TANGENT FILMS LIMITED
Status | ACTIVE |
Company No. | 02708831 |
Category | Private Limited Company |
Incorporated | 22 Apr 1992 |
Age | 32 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
TANGENT FILMS LIMITED is an active private limited company with number 02708831. It was incorporated 32 years, 1 month, 12 days ago, on 22 April 1992. The company address is 5 Mildmay Street, London, N1 4AB.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 05 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 25 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 06 Jan 2013
Action Date: 06 Jan 2013
Category: Address
Type: AD01
Old address: Kings Place 90 York Way London N1 9AG United Kingdom
Change date: 2013-01-06
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Mollett
Documents
Appoint person secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Annabel Mary Goulding
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mollett
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Old address: 2 Branstone Road Richmond Surrey TW9 3LB
Change date: 2011-05-11
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael David Hutchinson
Change date: 2010-04-22
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Francis Richard Shaw
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Peter Clarke
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from 23 bulwer street london W12 8AR
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 18 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/99; no change of members
Documents
Accounts with accounts type full
Date: 25 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/98; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 25 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Certificate change of name company
Date: 03 Feb 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed francis shaw music LIMITED\certificate issued on 04/02/97
Documents
Legacy
Date: 29 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/96; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 03 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/95; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 15 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/94; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 22 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/93; full list of members
Documents
Resolution
Date: 29 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
18 HIGH WEST STREET,DORCHESTER,DT1 1UW
Number: | 06676904 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHITLEY HOUSE,PIMLICO,SW1V 3BH
Number: | 06571015 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARTHSEA WORKERS' COOPERATIVE LTD
19A HOLLINGDEAN TERRACE,BRIGHTON,BN1 7HB
Number: | 09721686 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EPITROCHOIDAL COMPRESSORS LIMITED
FIR TREES,COBHAM,KT11 2NJ
Number: | 09633431 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GROVE PARK,LONDON,E11 2DN
Number: | 03360777 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 61 95 MORTIMER STREET,LONDON,W1W 7GB
Number: | 09674727 |
Status: | ACTIVE |
Category: | Private Limited Company |