Advanced company searchLink opens in new window

THUMBNAIL PRODUCTIONS LIMITED

Company number 05849145

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 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2024 DS01 Application to strike the company off the register
29 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
01 Nov 2016 CONNOT Change of name notice
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
15 Sep 2016 TM01 Termination of appointment of Robert Ivan Clayton Tavernier as a director on 10 September 2016
15 Sep 2016 TM02 Termination of appointment of Robert Ivan Clayton Tavernier as a secretary on 10 September 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
14 Sep 2015 AD01 Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF on 14 September 2015