TETE A TETE PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 03513138 |
Category | |
Incorporated | 18 Feb 1998 |
Age | 26 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TETE A TETE PRODUCTIONS LIMITED is an active with number 03513138. It was incorporated 26 years, 2 months, 17 days ago, on 18 February 1998. The company address is Krowji Krowji, Redruth, TR15 3GE, Cornwall, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-10
Officer name: Mr Andrey Kazantsev
Documents
Change account reference date company current extended
Date: 29 Sep 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-09-30
Documents
Notification of a person with significant control statement
Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-09
Officer name: Mr Dominic Robertson
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-27
Officer name: David Roger Leeming
Documents
Cessation of a person with significant control
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Roger Leeming
Cessation date: 2023-02-28
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Greshauna Hannabiell Sanders
Appointment date: 2022-10-18
Documents
Appoint person director company with name date
Date: 04 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Sarah Hard
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-08
Old address: 1 Golden Court, Richmond, Surrey Golden Court Richmond Surrey TW9 1EU England
New address: Krowji West Park Redruth Cornwall TR15 3GE
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Wright
Termination date: 2021-12-14
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-18
Psc name: Katherine Louise Price
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-18
Psc name: Julian Wright
Documents
Cessation of a person with significant control
Date: 20 Jan 2021
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Sutcliffe
Cessation date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Cessation of a person with significant control
Date: 18 Feb 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-15
Psc name: Mindy Van Matre Kilby
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mindy Van Matre Kilby
Termination date: 2020-01-15
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vera Li-Ern Chok
Termination date: 2020-01-10
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: Nicholas Sutcliffe
Documents
Cessation of a person with significant control
Date: 16 Jan 2020
Action Date: 10 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vera Li-Ern Chok
Cessation date: 2019-11-10
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: Mr Omar Shahryar
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Cessation of a person with significant control
Date: 22 Feb 2018
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-29
Psc name: William Kenneth Richardson
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hugh Ault
Appointment date: 2018-02-19
Documents
Termination director company with name termination date
Date: 22 Feb 2018
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Kenneth Richardson
Termination date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Vera Li-Ern Chok
Appointment date: 2016-12-06
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-11
Officer name: Mr Julian Wright
Documents
Appoint person director company with name date
Date: 11 Aug 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mindy Kilby
Appointment date: 2016-06-08
Documents
Termination director company with name termination date
Date: 30 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-08
Officer name: Nicola Stanhope
Documents
Change person director company with change date
Date: 03 May 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-09
Officer name: Mr William Kenneth Richardson
Documents
Annual return company with made up date no member list
Date: 26 Apr 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Anne Steane
Termination date: 2016-01-27
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-28
Old address: 32 Lilyville Road London SW6 5DW
New address: 1 Golden Court, Richmond, Surrey Golden Court Richmond Surrey TW9 1EU
Documents
Termination secretary company with name termination date
Date: 30 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-30
Officer name: Caroline Anne Steane
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 20 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change account reference date company previous shortened
Date: 22 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-23
Officer name: Ms Katherine Louise Price
Documents
Annual return company with made up date no member list
Date: 24 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 17 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-17
Officer name: Mr David Roger Leeming
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Termination director company with name
Date: 20 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Rogers
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Sutcliffe
Documents
Annual return company with made up date no member list
Date: 22 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Plumptre
Documents
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Stanhope
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Hart
Documents
Annual return company with made up date no member list
Date: 04 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 02 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-02
Officer name: William Kenneth Richardson
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 03 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Jane Constance Plumptre
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Kenneth Richardson
Change date: 2010-02-25
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Caroline Anne Steane
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr Andrew Martin Rogers
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: David Roger Leeming
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed andrew martin rogers
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/08
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/07
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/06
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/05
Documents
Accounts with accounts type full
Date: 17 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/04
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/03
Documents
Accounts with accounts type full
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/02
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/01
Documents
Accounts with accounts type full
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Some Companies
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 11941748 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 STAMPERLAND GARDENS,GLASGOW,G76 8HQ
Number: | SC430740 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KNIGHTON FIELDS ROAD WEST,LEICESTERSHIRE,LE2 6LH
Number: | 01044632 |
Status: | ACTIVE |
Category: | Private Limited Company |
R C ELECTRICAL ENGINEERING LTD
29 HIGH STREET,SHEERNESS,ME12 1RN
Number: | 10476109 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELL HOUSE BARNES WALLIS ROAD,FAREHAM,PO15 5TT
Number: | 05750073 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WORNAL PARK,AYLESBURY,HP18 9PH
Number: | 05134073 |
Status: | ACTIVE |
Category: | Private Limited Company |