TIGERRIFIC PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 06002731 |
Category | Private Limited Company |
Incorporated | 20 Nov 2006 |
Age | 17 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TIGERRIFIC PRODUCTIONS LIMITED is an active private limited company with number 06002731. It was incorporated 17 years, 6 months, 3 days ago, on 20 November 2006. The company address is 7 Trevellan Road 7 Trevellan Road, Falmouth, TR11 5NE, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Change person director company with change date
Date: 22 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-20
Officer name: Mr David Anthony Richardson
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Change account reference date company previous extended
Date: 18 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Old address: 17 Trevellan Road Mylor Bridge Falmouth Cornwall TR11 5NE England
Change date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person secretary company with change date
Date: 10 Feb 2010
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Willmore
Change date: 2009-11-20
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Richardson
Change date: 2009-11-20
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-10
Old address: 69 Rivington Street Shoreditch London EC2A 3AY
Documents
Accounts with accounts type dormant
Date: 30 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Some Companies
COMER BUSINESS & INNOVATION CENTRE NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | OC407348 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20, VICTORIA STREET,LOUGHBOROUGH,LE11 2EN
Number: | 11854551 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A NORTHFIELD ROAD,LONDON,N16 5RN
Number: | 08719304 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 11219077 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 08989074 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ORCHARD HEADWELL LANE,TADCASTER,LS24 9PX
Number: | 07791616 |
Status: | ACTIVE |
Category: | Private Limited Company |