THINKING VIOLETS FILM & TELEVISION LIMITED

3 Church Street 3 Church Street, Hook, RG29 1LU, Hampshire, England
StatusACTIVE
Company No.08819077
CategoryPrivate Limited Company
Incorporated18 Dec 2013
Age10 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

THINKING VIOLETS FILM & TELEVISION LIMITED is an active private limited company with number 08819077. It was incorporated 10 years, 6 months, 1 day ago, on 18 December 2013. The company address is 3 Church Street 3 Church Street, Hook, RG29 1LU, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 24 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: 125 High Street Odiham Hook Hampshire RG29 1LA

New address: 3 Church Street Odiham Hook Hampshire RG29 1LU

Change date: 2019-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Remy Jason Blumenfeld

Notification date: 2018-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Hot House Media Limited

Cessation date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Nicolas Bodle

Termination date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Nicolas Bodle

Appointment date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Remy Jason Blumenfeld

Change date: 2014-12-17

Documents

View document PDF

Incorporation company

Date: 18 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTALTWIN LIMITED

SUITE 272 19-21,LONDON,W1H 1PJ

Number:02202134
Status:ACTIVE
Category:Private Limited Company

KEBABALICIOUS KEBAB LTD

145 KING STREET,DUNKINFIELD,SK16 4JZ

Number:10834872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METAMERIST LIMITED

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:06747170
Status:ACTIVE
Category:Private Limited Company

PREENED AND POLISHED LTD.

75 PREENED AND POLISHED,MANCHESTER,M4 1LQ

Number:09334706
Status:ACTIVE
Category:Private Limited Company

SMART MOVE (ESTATE AGENTS UK) LIMITED

152 OXFORD ROAD,READING,RG1 7PJ

Number:09605815
Status:ACTIVE
Category:Private Limited Company

TOP ONE INVESTMENT LIMITED

27 LINKS ROAD,POULTON-LE-FYLDE,FY6 0DF

Number:11423819
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