TYRONE PRODUCTIONS (NORTHERN IRELAND) LIMITED
Company number NI066483
- Company Overview for TYRONE PRODUCTIONS (NORTHERN IRELAND) LIMITED (NI066483)
- Filing history for TYRONE PRODUCTIONS (NORTHERN IRELAND) LIMITED (NI066483)
- People for TYRONE PRODUCTIONS (NORTHERN IRELAND) LIMITED (NI066483)
- More for TYRONE PRODUCTIONS (NORTHERN IRELAND) LIMITED (NI066483)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
27 Jun 2023 | AA | Audited abridged accounts made up to 30 September 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
04 Jul 2022 | AA | Audited abridged accounts made up to 30 September 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
02 Jul 2021 | AA | Audited abridged accounts made up to 30 September 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
17 Sep 2020 | AA | Audited abridged accounts made up to 30 September 2019 | |
06 Feb 2020 | AP01 | Appointment of Ms Patricia Moore as a director on 1 October 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of John Mccolgan as a director on 1 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
02 Jul 2019 | AA | Audited abridged accounts made up to 30 September 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
03 Jul 2018 | AA | Audited abridged accounts made up to 30 September 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
27 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ to The Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 23 October 2015 | |
03 Sep 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Joan Egan as a director on 1 January 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Moya Doherty as a director on 4 November 2014 |