THE TELEVISION SPORT PRODUCTION COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-07 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-03 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE FAITH LEE
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2017-01-09 delete address 68 CAMBRIAN ROAD TUNBRIDGE WELLS KENT TN4 9HH
2017-01-09 insert address FITOOL HEDGE FARM BAYLEYS LANE WILMINGTON POLEGATE ENGLAND BN26 6RT
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update registered_address
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 68 CAMBRIAN ROAD TUNBRIDGE WELLS KENT TN4 9HH
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-07 delete address THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2016-08-07 insert address 68 CAMBRIAN ROAD TUNBRIDGE WELLS KENT TN4 9HH
2016-08-07 update registered_address
2016-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-09 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-02 update statutory_documents 26/08/15 NO CHANGES
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX UNITED KINGDOM TN6 3HD
2014-10-07 insert address THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-10 update statutory_documents 26/08/14 NO CHANGES
2013-10-07 delete sic_code 99999 - Dormant Company
2013-10-07 insert sic_code 82990 - Other business support service activities n.e.c.
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-19 update statutory_documents 26/08/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-01 insert company_previous_name TIDY GRAFX DESIGNERS LIMITED
2013-08-01 update name TIDY GRAFX DESIGNERS LIMITED => THE TELEVISION SPORT PRODUCTION COMPANY LIMITED
2013-07-25 update statutory_documents DIRECTOR APPOINTED MISS JOSEPHINE FAITH LEE
2013-07-25 update statutory_documents DIRECTOR APPOINTED MR GRANT GORDON PHILIPS
2013-07-25 update statutory_documents COMPANY NAME CHANGED TIDY GRAFX DESIGNERS LIMITED CERTIFICATE ISSUED ON 25/07/13
2013-07-25 update statutory_documents 03/06/13 STATEMENT OF CAPITAL GBP 100
2013-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN
2013-06-24 delete sic_code 9999 - Dormant company
2013-06-24 insert sic_code 99999 - Dormant Company
2013-06-24 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-24 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-05 update statutory_documents 26/08/12 FULL LIST
2012-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-11 update statutory_documents 26/08/11 NO CHANGES
2011-12-27 update statutory_documents FIRST GAZETTE
2011-12-20 update statutory_documents DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN
2011-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN
2011-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER
2011-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-19 update statutory_documents 26/08/10 FULL LIST
2009-08-27 update statutory_documents CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION