TWISTER FILM & TELEVISION LIMITED

7 St. Petersgate, Stockport, SK1 1EB
StatusLIQUIDATION
Company No.09289867
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

TWISTER FILM & TELEVISION LIMITED is an liquidation private limited company with number 09289867. It was incorporated 9 years, 7 months, 1 day ago, on 31 October 2014. The company address is 7 St. Petersgate, Stockport, SK1 1EB.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

New address: 7 st. Petersgate Stockport SK1 1EB

Old address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Terence John Pettit

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Edward Ferguson Turner

Notification date: 2022-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Howard

Termination date: 2022-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-01

Officer name: Auria@Wimpole Street Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2020

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 450,027 GBP

Date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2020

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Capital : 400,027 GBP

Date: 2018-11-01

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2020

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 390,027 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2020

Action Date: 30 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-30

Capital : 360,027 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2020

Action Date: 31 May 2018

Category: Capital

Type: SH01

Capital : 310,027 GBP

Date: 2018-05-31

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Nov 2020

Action Date: 31 Aug 2017

Category: Capital

Type: RP04SH01

Capital : 230,027 GBP

Date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 295,027 GBP

Date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Capital : 285,027 GBP

Date: 2018-02-02

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 280,027 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 240,027 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria@Wimpole Street Ltd

Change date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-31

Officer name: Ms Helen Mary Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH

Old address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England

Change date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd

Old address: 9 Wimpole Street London W1G 9SR

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Capital : 220,027.0000 GBP

Date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 215,027.0000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 150,027.0000 GBP

Date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Capital : 27.0000 GBP

Date: 2015-11-06

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 205,027.0000 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2017

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 170,027.0000 GBP

Documents

View document PDF

Legacy

Date: 12 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/10/2016

Documents

View document PDF

Legacy

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Return

Type: CS01

Description: 31/10/16 Statement of Capital gbp 170027

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Auria@ Wimpolestreet Ltd

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Howard

Appointment date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF United Kingdom

New address: 9 Wimpole Street London W1G 9SR

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEP SOFTWARE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11938897
Status:ACTIVE
Category:Private Limited Company

CORDMAN LIMITED

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:10766175
Status:ACTIVE
Category:Private Limited Company

FLEET ASSIST LIMITED

GAYNES HALL,HUNTINGDON,PE28 0ST

Number:04685458
Status:ACTIVE
Category:Private Limited Company

HUBERT RYKALA LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11536201
Status:ACTIVE
Category:Private Limited Company

NYAKASIKANA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10925363
Status:ACTIVE
Category:Private Limited Company

THE DOUGH LIMITED

FLAT 1 376,FELTHAM,TW14 8BT

Number:11950272
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