TWISTER FILM & TELEVISION LIMITED
Status | LIQUIDATION |
Company No. | 09289867 |
Category | Private Limited Company |
Incorporated | 31 Oct 2014 |
Age | 9 years, 7 months, 1 day |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/10/2016
Documents
Legacy
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Return
Type: CS01
Description: 31/10/16 Statement of Capital gbp 170027
Documents
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
Resolution
Date: 17 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11938897 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ
Number: | 10766175 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAYNES HALL,HUNTINGDON,PE28 0ST
Number: | 04685458 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGS AVENUE,MANCHESTER,M8 5AS
Number: | 11536201 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10925363 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 376,FELTHAM,TW14 8BT
Number: | 11950272 |
Status: | ACTIVE |
Category: | Private Limited Company |