THE TRIAL PRODUCTION LTD

218 Wingrove Road, Newcastle Upon Tyne, NE4 9DD, England
StatusACTIVE
Company No.09609738
CategoryPrivate Limited Company
Incorporated27 May 2015
Age9 years, 20 days
JurisdictionEngland Wales

SUMMARY

THE TRIAL PRODUCTION LTD is an active private limited company with number 09609738. It was incorporated 9 years, 20 days ago, on 27 May 2015. The company address is 218 Wingrove Road, Newcastle Upon Tyne, NE4 9DD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

New address: 218 Wingrove Road Newcastle upon Tyne NE4 9DD

Change date: 2023-12-15

Old address: 4 Powburn Gardens Newcastle upon Tyne NE4 9UE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change of name request comments

Date: 18 May 2021

Category: Change-of-name

Type: NM06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-01

Old address: Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England

New address: 4 Powburn Gardens Newcastle upon Tyne NE4 9UE

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 20 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund David Barratt

Change date: 2018-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-01

Officer name: Ed Barratt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: Albion House Stepney Bank Newcastle upon Tyne NE1 2NP

Old address: C/O Hook Pictures Ltd Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England

Change date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Edmund David Barratt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-14

Old address: C/O Hook Pictures Ltd 5 Charlotte Square 2nd Floor Newcastle upon Tyne NE1 4XF United Kingdom

New address: C/O Hook Pictures Ltd Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELINE EVENTS LIMITED

LUSHINGTON ROAD,LONDON,SE6 3RQ

Number:11826911
Status:ACTIVE
Category:Private Limited Company

CHRISTMAS TRADING COMPANY LIMITED

10 FRY CLOSE,CIRENCESTER,GL7 1HX

Number:10317688
Status:ACTIVE
Category:Private Limited Company

HIA MUSIC LIMITED

88 HOLLAND GARDENS,BRENTFORD,TW8 0BH

Number:10457773
Status:ACTIVE
Category:Private Limited Company

R.NEWBOLD AND COMPANY,LIMITED

THE POPLARS,NOTTINGHAM,NG7 2PW

Number:00120649
Status:ACTIVE
Category:Private Limited Company

RUDAI LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11709583
Status:ACTIVE
Category:Private Limited Company

TASTE MUSIC LTD

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:11141370
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