TINKS PRODUCTIONS LIMITED

1st Floor 49 Peter Street, Manchester, M2 3NG, England
StatusACTIVE
Company No.07889636
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

TINKS PRODUCTIONS LIMITED is an active private limited company with number 07889636. It was incorporated 12 years, 5 months, 24 days ago, on 22 December 2011. The company address is 1st Floor 49 Peter Street, Manchester, M2 3NG, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA

New address: 1st Floor 49 Peter Street Manchester M2 3NG

Change date: 2019-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-21

Psc name: Miss Heidi Range

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Heidi Range

Change date: 2016-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 22 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heidi Range

Change date: 2013-12-22

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Northside Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-31

Old address: 78 Mill Lane London NW6 1JZ United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2011

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 22 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAUCER HEALTH CARE LIMITED

PROGRESS CENTRE CHARLTON PLACE,MANCHESTER,M12 6HS

Number:07747307
Status:ACTIVE
Category:Private Limited Company

NOTABLE DRYLINING LIMITED

23 FOUNTAINS ROAD,IPSWICH,IP2 9EF

Number:10728973
Status:ACTIVE
Category:Private Limited Company

PALLBRIDGE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10071028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PYINNA LIMITED

TANNERY HOUSE,WOKING,GU23 7EF

Number:04200865
Status:ACTIVE
Category:Private Limited Company

REX PRODUCTION CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07786671
Status:ACTIVE
Category:Private Limited Company

SPICYG LIMITED

206 DE HAVILLAND ROAD,EDGWARE-LONDON,HA8 5QD

Number:11392090
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