Advanced company searchLink opens in new window

THOMPSON PLACE PRODUCTIONS LIMITED

Company number 04611251

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)
11 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
07 Nov 2017 AA Full accounts made up to 7 January 2017
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
30 Aug 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,500,001
03 Oct 2015 AA Full accounts made up to 31 December 2014
08 May 2015 AP01 Appointment of Mark Kaufman as a director on 6 May 2015
08 May 2015 AP01 Appointment of Mr Thomas Hugh Creighton as a director on 6 May 2015
08 Apr 2015 TM01 Termination of appointment of Michele Emanuele as a director on 31 March 2015
18 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3,500,001
07 Sep 2014 AA Full accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,500,001
01 Oct 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 3,500,001
20 Mar 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
21 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
07 Aug 2012 TM02 Termination of appointment of Suzanne Shine as a secretary
10 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/01/2012
10 Feb 2012 CC04 Statement of company's objects
07 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Mr Michele Emanuele on 1 December 2011
07 Dec 2011 CH01 Director's details changed for Mr Steven William Mertz on 1 December 2011
07 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Oct 2011 CERTNM Company name changed warner bros. Investment LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29