Advanced company searchLink opens in new window

TUNBRIDGE WELLS PRODUCTIONS LIMITED

Company number 03305305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
04 Nov 2023 AD01 Registered office address changed from The News Building 3rd Floor, Office 360 3 London Bridge Street London SE1 9SG United Kingdom to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 4 November 2023
15 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
21 Apr 2022 TM02 Termination of appointment of Sarah Leefe Griffiths as a secretary on 12 April 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 AD01 Registered office address changed from The News Building C/O Randall Robinson, 3rd Floor 3 London Bridge Street London SE1 9SG England to The News Building 3rd Floor, Office 360 3 London Bridge Street London SE1 9SG on 5 May 2021
15 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
11 Mar 2020 AD01 Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to The News Building C/O Randall Robinson, 3rd Floor 3 London Bridge Street London SE1 9SG on 11 March 2020
10 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 AD01 Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019
13 Aug 2019 AD01 Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 13 August 2019
05 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CH01 Director's details changed for Mr Julian James Griffiths on 21 April 2017
25 Apr 2017 CH03 Secretary's details changed for Sarah Leefe Griffiths on 21 April 2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016