TALLTREE ENTERTAINMENT LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-13 View Report
Dissolution. Dissolution application strike off company. 2022-12-06 View Report
Officers. Termination date: 2022-11-30. Officer name: Michael John Booth. 2022-11-30 View Report
Address. Change date: 2022-11-23. New address: London North Studios the Ridgeway London NW7 1RP. Old address: 7th Floor Capital House Weston Street London SE1 3QD England. 2022-11-23 View Report
Accounts. Accounts type total exemption full. 2022-11-14 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type total exemption full. 2021-11-25 View Report
Gazette. Gazette filings brought up to date. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Gazette. Gazette notice compulsory. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Address. Old address: No.2 the Mews 17 Brookley Road Brockenhurst Hampshire SO42 7AD England. Change date: 2020-11-23. New address: 7th Floor Capital House Weston Street London SE1 3QD. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-02-09 View Report
Accounts. Accounts type micro entity. 2019-11-15 View Report
Address. New address: No.2 the Mews 17 Brookley Road Brockenhurst Hampshire SO42 7AD. Old address: 7th Floor Capital House Weston Street London SE1 3QD England. Change date: 2019-10-21. 2019-10-21 View Report
Confirmation statement. Statement with no updates. 2019-02-27 View Report
Accounts. Accounts type total exemption full. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Officers. Officer name: Alan Crawford Fletcher. Termination date: 2017-02-10. 2017-02-21 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Address. Old address: 32 Durrant Way Sway Lymington Hampshire SO41 6DQ England. Change date: 2016-10-28. New address: 7th Floor Capital House Weston Street London SE1 3QD. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Officers. Appointment date: 2015-02-09. Officer name: Mr Alan Crawford Fletcher. 2015-07-29 View Report
Officers. Officer name: Mr Neil Robert Cowan. Appointment date: 2015-02-09. 2015-07-29 View Report
Officers. Officer name: Paul Rogers. Termination date: 2015-02-10. 2015-07-20 View Report
Address. New address: 32 Durrant Way Sway Lymington Hampshire SO41 6DQ. Change date: 2015-07-02. Old address: 131-151 Great Titchfield Street London W1W 5BB United Kingdom. 2015-07-02 View Report
Capital. Capital allotment shares. 2015-05-08 View Report
Incorporation. Capital: GBP 925 2015-02-09 View Report