THE TOMSTER PRODUCTIONS LIMITED

2nd Floor Arcadia 2nd Floor Arcadia, 15 Forlease Road, SL6 1RX, Maidenhead
StatusLIQUIDATION
Company No.05935277
CategoryPrivate Limited Company
Incorporated14 Sep 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE TOMSTER PRODUCTIONS LIMITED is an liquidation private limited company with number 05935277. It was incorporated 17 years, 8 months, 6 days ago, on 14 September 2006. The company address is 2nd Floor Arcadia 2nd Floor Arcadia, 15 Forlease Road, SL6 1RX, Maidenhead.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2023

Action Date: 07 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX

Old address: 18 Circus Mews Bath BA1 2PW England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-13

Psc name: Mr Jonathan Michael Gould

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mr Jonathan Michael Gould

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Old address: Manor Farm House High Street Lacock Chippenham Wiltshire SN15 2LG England

New address: 18 Circus Mews Bath BA1 2PW

Change date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-01

Officer name: Graham Edward Cook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-14

Charge number: 059352770001

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-30

Officer name: Jonathan Michael Gould

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

New address: Manor Farm House High Street Lacock Chippenham Wiltshire SN15 2LG

Old address: Spinney Court Lower Kingsdown Road Kingsdown Corsham Wiltshire SN13 8BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: Flat 5 Crossways House Box Hill Corsham Wiltshire SN13 8ES United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-01

Old address: 5 Crossways Box Hill Corsham Wiltshire SN13 8ES United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jonathan Michael Gould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 08/10/2008 from brook house biddestone nr chippenham wiltshire SN14 7DL

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan gould / 01/06/2008

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scrumpy productions LIMITED\certificate issued on 26/06/08

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: 12-14 st mary`s street newport shropshire TF10 7AB

Documents

View document PDF

Incorporation company

Date: 14 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 BUSINESS SERVICES LIMITED

KNIGHTSWOOD,VIRGINIA WATER,GU25 4SD

Number:09799193
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM STYLE LTD

PORTLAND HOUSE 3RD FLOOR C/0 CBBC SICHUAN CENTRE,LONDON,SW1E 5BH

Number:06532346
Status:ACTIVE
Category:Private Limited Company

LOCAL HERO (KINGSTON) LTD

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:08514933
Status:ACTIVE
Category:Private Limited Company

LUXURY WHAREHOUSE LIMITED

BOUTIQUE 34 UNIT 4,LONDON,EC1N 8EB

Number:11835359
Status:ACTIVE
Category:Private Limited Company

SOLD OUT MANAGEMENT LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC418396
Status:ACTIVE
Category:Limited Liability Partnership

SPARKLE AND SHINY LTD

MATRIX BUSINESS CENTRE HIGHVIEW HOUSE,EDGWARE,HA8 7JU

Number:10761552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source