NEW TIDES PRODUCTIONS LIMITED

28 Jewel Road, London, E17 4QX, England
StatusACTIVE
Company No.08111768
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age12 years, 19 days
JurisdictionEngland Wales

SUMMARY

NEW TIDES PRODUCTIONS LIMITED is an active private limited company with number 08111768. It was incorporated 12 years, 19 days ago, on 19 June 2012. The company address is 28 Jewel Road, London, E17 4QX, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2024

Action Date: 18 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 18 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-19

Psc name: Mr or Shlomi

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-19

Psc name: Mr or Shlomi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2022

Action Date: 18 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr or Shlomi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: 34 Aldworth Road London E15 4DL England

New address: 28 Jewel Road London E17 4QX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 18 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 12 Upper Cleveland Park Avenue London E17 7BS England

New address: 34 Aldworth Road London E15 4DL

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 18 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Mr or Shlomi

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr or Shlomi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-22

Old address: 32 Franklin Street Reading Berkshire RG1 7YA

New address: 12 Upper Cleveland Park Avenue London E17 7BS

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2017

Action Date: 18 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2017

Action Date: 18 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2016

Action Date: 18 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 18 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr or Shlomi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: C/O Eileen Kucek 19-21 Bonchurch Road Flat F London W10 5SD

New address: 32 Franklin Street Reading Berkshire RG1 7YA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 18 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2014

Action Date: 18 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-02

Old address: 5 Storey Road London E17 7DA United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYAM LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:11154595
Status:ACTIVE
Category:Private Limited Company

BLACKMAN PROPERTY SOLUTIONS LIMITED

364 LEEDS ROAD,WAKEFIELD,WF1 2JA

Number:09733848
Status:ACTIVE
Category:Private Limited Company

EAGERMASTER LIMITED

1 MARKET HILL,ESSEX,CO6 1TS

Number:02010383
Status:LIQUIDATION
Category:Private Limited Company

JAMBO AFRICA COMMUNITY LIMITED

MARLOWE INNOVATION CENTRE STIRLING WAY,KENT,CT12 6NA

Number:05668691
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JPT CONSULTING SERVICES LTD

CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:10480042
Status:ACTIVE
Category:Private Limited Company

KOREK PROPERTY LIMITED

SUITE4 SHERBORNE COURT,LONDON,SW5 0SS

Number:11010794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source