TERJE VIGEN PRODUCTIONS LIMITED

06557836
5 YOUNG STREET LONDON W8 5EH

Documents

Documents
Date Category Description Pages
08 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Jul 2020 accounts Annual Accounts 4 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 5 Buy now
18 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 7 Buy now
14 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2017 officers Appointment of secretary (Miss Christine Louise Cordon) 2 Buy now
30 Aug 2017 officers Termination of appointment of secretary (Oliver Richard Shapleski) 1 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
11 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2016 accounts Annual Accounts 4 Buy now
27 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2015 accounts Annual Accounts 4 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
03 Jun 2014 accounts Annual Accounts 4 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 accounts Annual Accounts 12 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 13 Buy now
19 May 2011 annual-return Annual Return 3 Buy now
19 May 2011 officers Change of particulars for secretary (Mr Oliver Richard Shapleski) 1 Buy now
19 May 2011 officers Change of particulars for director (Mr Thomas Christian Hoegh) 2 Buy now
01 Feb 2011 accounts Annual Accounts 13 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 accounts Annual Accounts 4 Buy now
14 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
09 Apr 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from 5 c/o arts alliance young street london W8 5EH 1 Buy now
09 Apr 2009 address Location of debenture register 1 Buy now
09 Apr 2009 address Location of register of members 1 Buy now
27 Jan 2009 officers Appointment terminated director judy counihan 1 Buy now
18 Dec 2008 officers Secretary's change of particulars / olver shapleski / 18/12/2008 2 Buy now
07 Apr 2008 incorporation Incorporation Company 17 Buy now