Advanced company searchLink opens in new window

TWENTY TWENTY PRODUCTION SERVICES LIMITED

Company number 04867396

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)
04 Aug 2017 TM01 Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017
05 Jul 2017 CC04 Statement of company's objects
05 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
09 May 2017 TM01 Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
11 Aug 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 CERTNM Company name changed shed productions (bg) LIMITED\certificate issued on 11/04/16
  • RES15 ‐ Change company name resolution on 2016-03-15
11 Apr 2016 CONNOT Change of name notice
19 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AD01 Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015
08 Apr 2015 AP01 Appointment of Nicholas Andres Emmerson as a director on 8 April 2015
08 Apr 2015 AP01 Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015
07 Apr 2015 TM01 Termination of appointment of Terry William Downing as a director on 31 December 2014
19 Dec 2014 TM02 Termination of appointment of Claire Elizabeth Hungate as a secretary on 1 December 2014
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
05 Nov 2014 MR04 Satisfaction of charge 7 in full
30 Oct 2014 TM01 Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
17 Jan 2014 CH01 Director's details changed for Mr Terry William Downing on 17 January 2014
06 Jan 2014 TM01 Termination of appointment of Eileen Gallagher as a director
06 Jan 2014 TM01 Termination of appointment of Ann Mcmanus as a director
06 Jan 2014 TM01 Termination of appointment of Brian Park as a director