TONTO FILMS AND TELEVISION LIMITED

05221185
1 TELEVISION CENTRE 101 WOOD LANE LONDON UNITED KINGDOM W12 7FA

Documents

Documents
Date Category Description Pages
27 Sep 2024 officers Appointment of secretary (Anthony Corriette) 2 Buy now
26 Sep 2024 officers Termination of appointment of secretary (Jackline Ryland) 1 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 officers Termination of appointment of director (Lorraine Yasmin Burgess) 1 Buy now
19 Dec 2023 officers Change of particulars for director (Miss Lorraine Yasmin Burgess) 2 Buy now
08 Dec 2023 officers Change of particulars for director (Miss Lorraine Yasmin Burgess) 2 Buy now
23 Aug 2023 officers Termination of appointment of secretary (Nicola Chalston) 1 Buy now
23 Aug 2023 officers Appointment of secretary (Mrs Jackline Ryland) 2 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 2 Buy now
04 Nov 2022 officers Appointment of secretary (Nicola Chalston) 2 Buy now
04 Nov 2022 officers Termination of appointment of secretary (Anthony Corriette) 1 Buy now
08 Aug 2022 accounts Annual Accounts 8 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 officers Appointment of director (Miss Lorraine Yasmin Burgess) 2 Buy now
12 Apr 2022 officers Termination of appointment of director (Adrian Lee Turner) 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2021 accounts Annual Accounts 8 Buy now
20 Jan 2021 officers Change of particulars for director (Mr Martyn Edward Freeman) 2 Buy now
21 Aug 2020 accounts Annual Accounts 10 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 12 Buy now
18 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 97 Buy now
18 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
18 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 12 Buy now
19 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 66 Buy now
19 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
19 Dec 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
12 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 16 Buy now
25 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2017 officers Appointment of director (Mr Adrian Lee Turner) 2 Buy now
10 Feb 2017 officers Termination of appointment of director (Danette Trosclair) 1 Buy now
21 Dec 2016 accounts Annual Accounts 17 Buy now
16 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 27 Buy now
17 Jun 2016 officers Termination of appointment of director (Courtney Conte) 1 Buy now
20 Jan 2016 officers Change of particulars for secretary (Anthony Corriette) 1 Buy now
02 Jan 2016 accounts Annual Accounts 14 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
07 May 2015 miscellaneous Miscellaneous 1 Buy now
19 Apr 2015 miscellaneous Miscellaneous 1 Buy now
12 Nov 2014 accounts Annual Accounts 14 Buy now
05 Sep 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 14 Buy now
23 Oct 2013 officers Appointment of director (Danette Trosclair) 2 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
05 Sep 2013 officers Termination of appointment of director (John Chang) 1 Buy now
23 Apr 2013 officers Appointment of director (Courtney Conte) 2 Buy now
07 Nov 2012 accounts Annual Accounts 12 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 officers Appointment of director (John Chang) 2 Buy now
27 Mar 2012 officers Termination of appointment of director (Matthew Miller) 1 Buy now
30 Jan 2012 address Move Registers To Sail Company 1 Buy now
30 Jan 2012 address Move Registers To Sail Company 1 Buy now
30 Jan 2012 address Move Registers To Sail Company 1 Buy now
27 Jan 2012 address Change Sail Address Company 1 Buy now
28 Dec 2011 accounts Annual Accounts 12 Buy now
20 Dec 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 7 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 incorporation Memorandum Articles 28 Buy now
01 Apr 2010 officers Appointment of director (Matthew Miller) 2 Buy now
01 Apr 2010 officers Termination of appointment of director (Sarah Gordon Walker) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Neil Ross Russell) 1 Buy now
31 Mar 2010 officers Appointment of director (Martyn Edward Freeman) 2 Buy now
31 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2010 officers Appointment of secretary (Anthony Corriette) 1 Buy now
08 Dec 2009 accounts Annual Accounts 7 Buy now
30 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
08 May 2009 officers Appointment terminated secretary james stevenson 1 Buy now
31 Jan 2009 accounts Annual Accounts 7 Buy now
09 Jan 2009 officers Director appointed neil ross russell 2 Buy now
15 Oct 2008 officers Appointment terminated director christopher weller 1 Buy now
08 Sep 2008 annual-return Return made up to 03/09/08; full list of members 3 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT 1 Buy now
28 Jan 2008 accounts Annual Accounts 7 Buy now
27 Nov 2007 annual-return Return made up to 03/09/07; full list of members 5 Buy now
12 Nov 2007 officers Director resigned 1 Buy now
16 May 2007 officers New director appointed 3 Buy now
14 May 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers New director appointed 1 Buy now
03 Jan 2007 accounts Annual Accounts 6 Buy now
21 Sep 2006 annual-return Return made up to 03/09/06; full list of members 2 Buy now
30 Aug 2006 officers Director resigned 1 Buy now
10 Mar 2006 accounts Annual Accounts 7 Buy now
27 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2005 annual-return Return made up to 03/09/05; full list of members 2 Buy now
26 Sep 2005 officers New director appointed 2 Buy now
26 Sep 2005 officers New director appointed 1 Buy now
23 Sep 2005 officers Director resigned 1 Buy now