THAT'S PRODUCTIONS LIMITED

27 Modwen Road 27 Modwen Road, Salford, M5 3EZ, Greater Manchester, England
StatusDISSOLVED
Company No.07982360
CategoryPrivate Limited Company
Incorporated08 Mar 2012
Age12 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 17 days

SUMMARY

THAT'S PRODUCTIONS LIMITED is an dissolved private limited company with number 07982360. It was incorporated 12 years, 2 months, 13 days ago, on 08 March 2012 and it was dissolved 3 years, 17 days ago, on 04 May 2021. The company address is 27 Modwen Road 27 Modwen Road, Salford, M5 3EZ, Greater Manchester, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079823600001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Cass

Notification date: 2016-06-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: That's Media Limited

Change date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Douglas Simons

Termination date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Daniel Cass

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Susan Phillips

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Douglas Simons

Change date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: Mr Daniel Cass

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ

Old address: 7 st. Johns Road Harrow HA1 2EY England

Change date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-28

Charge number: 079823600001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-01

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-06

Old address: Prospect House Rouen Road Norwich England NR1 1RE

New address: 7 st. Johns Road Harrow HA1 2EY

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: That's Media Limited

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Archant Community Media Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Jeffrey Lawrence Henry

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Brian Gerard Mccarthy

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tara Cross

Termination date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Edward Douglas Simons

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cass

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 01 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 01 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Winifred Mary Ryder

Termination date: 2016-03-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Lawrence Henry

Change date: 2015-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-23

Officer name: Mr Fiona Winifred Mary Ryder

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Gerard Mccarthy

Appointment date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mr Jeffrey Lawrence Henry

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Mitchell

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Martin Stone

Termination date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Richard John Last

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Geoffrey Peal

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corrienne Peasgood

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-05

Officer name: Michael John Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Miller Hogg

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 07 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 07 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Tara Cross

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ellison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mi Hogg

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Corrienne Peasgood

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mi Hogg

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miller Hogg

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcleavy Hill

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-13

Officer name: Mr Michael John Hughes

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Palmer

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 25 Sep 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 25 Sep 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hustler

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Tuttle

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-11

Officer name: Mr Michael John Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-15

Officer name: Mr Richard John Last

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2013

Action Date: 28 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-28

Capital : 333,336 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2012

Action Date: 05 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-05

Capital : 166,668.00 GBP

Documents

View document PDF

Resolution

Date: 16 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Geoffrey Palmer

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mcleavy Hill

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Last

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Geoffrey Peal

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Robert Tuttle

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Martin Stone

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Oliver Ellison

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-25

Old address: 1 St James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Aubrey Eric Hustler

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hunter

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Winifred Mary Ryder

Documents

View document PDF

Incorporation company

Date: 08 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTALLROUNDSPORTS LIMITED

ASSET HOUSE,CHESSINGTON,KT9 1TT

Number:11599332
Status:ACTIVE
Category:Private Limited Company

MALCOLM KAYSER COMPUTER TRAINING LIMITED

18 COPLEY ROAD,MIDDLESEX,HA7 4PF

Number:03372076
Status:ACTIVE
Category:Private Limited Company

NEUF NEZNOIRS LIMITED

M3 BUILDING UNIT 20, 91-93 LIVERPOOL ROAD,MANCHESTER,M3 4JN

Number:09612791
Status:ACTIVE
Category:Private Limited Company

SEO FACTOR LONDON LTD

313B HOE STREET,LONDON,E17 9BG

Number:08812218
Status:ACTIVE
Category:Private Limited Company

THE BELT AND ROAD SOLUTION LIMITED

ROOM 501,LONDON,EC2R 5BJ

Number:08390224
Status:ACTIVE
Category:Private Limited Company

THE GIN N JUICE COMPANY LTD

UNIT 1A, WAVERTREE BOULEVARD SOUTH, LIVERPOOL WAVERTREE BOULEVARD SOUTH,LIVERPOOL,L7 9PF

Number:11489886
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