THINKPLAY.TV LTD - TREGARON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-08-20 View Report
Gazette. Gazette notice voluntary. 2019-06-04 View Report
Dissolution. Dissolution application strike off company. 2019-05-22 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Accounts. Change account reference date company previous extended. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-05-28 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Address. New address: 15 Heol Mabon Cardiff CF14 6RL. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Address. Old address: C/O Aled Lloyd 7 Maesceiro Bow Street Dyfed SY24 5BG Wales. 2014-04-16 View Report
Address. Move registers to registered office company. 2014-04-16 View Report
Officers. Officer name: Aled Prys Lloyd. Change date: 2014-02-21. 2014-04-16 View Report
Officers. Officer name: Aled Prys Lloyd. Change date: 2014-02-21. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Address. Move registers to sail company. 2013-04-12 View Report
Address. Change sail address company. 2013-04-11 View Report
Accounts. Accounts type total exemption small. 2012-12-30 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Accounts. Accounts type total exemption small. 2011-12-31 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Address. Old address: Office 10 the Technium Aberystwyth, Y Lanfa Trefechan Aberystwyth Ceredigion SY23 1AS. Change date: 2011-04-11. 2011-04-11 View Report
Officers. Change date: 2011-04-11. Officer name: Robert Martin Plested. 2011-04-11 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Officers. Change date: 2009-10-01. Officer name: Robert Martin Plested. 2010-04-30 View Report
Officers. Officer name: Aled Prys Lloyd. Change date: 2009-10-01. 2010-04-30 View Report
Accounts. Accounts type total exemption full. 2010-01-18 View Report
Annual return. Legacy. 2009-04-27 View Report
Accounts. Accounts type total exemption full. 2009-01-16 View Report
Annual return. Legacy. 2008-04-15 View Report
Address. Description: Location of register of members. 2008-04-14 View Report
Address. Description: Location of debenture register. 2008-04-14 View Report
Address. Description: Registered office changed on 14/04/2008 from office 110, the technium aberystwyth, y lanfa trefechan aberystwyth ceredigion SY23 1AS. 2008-04-14 View Report
Accounts. Accounts type total exemption full. 2007-12-23 View Report
Accounts. Legacy. 2007-10-12 View Report
Officers. Description: Director resigned. 2007-10-01 View Report
Officers. Description: Director's particulars changed. 2007-07-12 View Report
Annual return. Legacy. 2007-04-12 View Report
Address. Description: Registered office changed on 12/04/07 from: the technium aberystwyth, y lanfa, trefechan aberystwyth ceredigion SY23 1AS. 2007-04-12 View Report
Resolution. Description: Resolutions. 2006-05-09 View Report
Officers. Description: Director's particulars changed. 2006-04-26 View Report