Download leads from Nexok and grow your business. Find out more

Tweenies Limited

Documents

Total Documents142
Total Pages482

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off
20 September 2011Final Gazette dissolved via voluntary strike-off
7 June 2011First Gazette notice for voluntary strike-off
7 June 2011First Gazette notice for voluntary strike-off
24 May 2011Application to strike the company off the register
24 May 2011Application to strike the company off the register
30 November 2010Full accounts made up to 28 February 2010
30 November 2010Full accounts made up to 28 February 2010
18 November 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
18 November 2010Termination of appointment of John Engelman as a director
18 November 2010Termination of appointment of John Engelman as a director
18 November 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
18 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director
18 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director
15 April 2010Annual return made up to 29 September 2009 with a full list of shareholders
15 April 2010Annual return made up to 29 September 2009 with a full list of shareholders
6 January 2010Accounts for a dormant company made up to 28 February 2009
6 January 2010Accounts for a dormant company made up to 28 February 2009
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009
19 October 2009Appointment of Nicholas William Lowe as a director
19 October 2009Appointment of Nicholas William Lowe as a director
15 October 2009Termination of appointment of Edward Knighton as a director
15 October 2009Termination of appointment of Edward Knighton as a director
20 May 2009Director appointed eric ellenbogen
20 May 2009Director appointed john engelman
20 May 2009Director appointed john engelman
20 May 2009Director appointed eric ellenbogen
23 January 2009Appointment Terminated Secretary irvin fishman
23 January 2009Appointment terminated secretary irvin fishman
23 January 2009Appointment terminated director nicholas phillips
23 January 2009Secretary appointed paul richard ashworth
23 January 2009Secretary appointed paul richard ashworth
23 January 2009Appointment Terminated Director nicholas phillips
7 January 2009Director appointed edward myles knighton
7 January 2009Director appointed edward myles knighton
29 September 2008Return made up to 29/09/08; full list of members
29 September 2008Return made up to 29/09/08; full list of members
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009
27 August 2008Accounts made up to 31 December 2007
27 August 2008Accounts for a dormant company made up to 31 December 2007
22 August 2008Appointment Terminated Director elizabeth gaines
22 August 2008Director appointed paul richard ashworth
22 August 2008Appointment terminated director elizabeth gaines
22 August 2008Director appointed paul richard ashworth
14 May 2008Director appointed mr nicholas james turner phillips
14 May 2008Director appointed mr nicholas james turner phillips
13 May 2008Appointment Terminated Director michael heap
13 May 2008Appointment terminated director michael heap
30 October 2007Accounts made up to 31 December 2006
30 October 2007Accounts for a dormant company made up to 31 December 2006
2 October 2007Return made up to 29/09/07; full list of members
2 October 2007Return made up to 29/09/07; full list of members
14 August 2007Declaration of satisfaction of mortgage/charge
14 August 2007Declaration of satisfaction of mortgage/charge
1 November 2006Accounts for a dormant company made up to 31 December 2005
1 November 2006Accounts made up to 31 December 2005
12 October 2006Return made up to 29/09/06; full list of members
12 October 2006Return made up to 29/09/06; full list of members
16 February 2006Auditor's resignation
16 February 2006Auditor's resignation
7 December 2005Full accounts made up to 31 December 2004
7 December 2005Full accounts made up to 31 December 2004
17 November 2005Accounting reference date shortened from 31/10/05 to 31/12/04
17 November 2005Accounting reference date shortened from 31/10/05 to 31/12/04
3 November 2005Return made up to 29/09/05; full list of members
3 November 2005Return made up to 29/09/05; full list of members
7 September 2005Full accounts made up to 31 October 2004
7 September 2005Full accounts made up to 31 October 2004
10 January 2005Location of register of members
10 January 2005Location of register of members
6 January 2005Return made up to 29/09/04; full list of members
6 January 2005Return made up to 29/09/04; full list of members
1 December 2004Registered office changed on 01/12/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG
1 December 2004Registered office changed on 01/12/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG
29 November 2004Director resigned
29 November 2004New director appointed
29 November 2004Director resigned
29 November 2004New director appointed
29 November 2004New director appointed
29 November 2004New secretary appointed
29 November 2004New director appointed
29 November 2004Secretary resigned
29 November 2004New secretary appointed
29 November 2004Secretary resigned
20 November 2004Declaration of satisfaction of mortgage/charge
20 November 2004Declaration of satisfaction of mortgage/charge
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 September 2004Particulars of mortgage/charge
17 September 2004Particulars of mortgage/charge
27 May 2004Total exemption small company accounts made up to 31 October 2003
27 May 2004Total exemption small company accounts made up to 31 October 2003
1 October 2003Return made up to 29/09/03; full list of members
1 October 2003Return made up to 29/09/03; full list of members
1 October 2003Location of register of members
1 October 2003Location of register of members
1 April 2003Accounts for a small company made up to 31 October 2002
1 April 2003Accounts for a small company made up to 31 October 2002
11 February 2003Accounting reference date extended from 30/04/02 to 31/10/02
11 February 2003Accounting reference date extended from 30/04/02 to 31/10/02
28 October 2002Return made up to 29/09/02; full list of members
28 October 2002Director's particulars changed
28 October 2002Return made up to 29/09/02; full list of members
28 October 2002Director's particulars changed
14 March 2002Accounts for a small company made up to 30 April 2001
14 March 2002Accounts for a small company made up to 30 April 2001
7 February 2002Location of register of members
7 February 2002Location of register of members
21 September 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 September 2001Return made up to 29/09/01; full list of members
9 February 2001Accounts for a small company made up to 30 April 2000
9 February 2001Accounts for a small company made up to 30 April 2000
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
23 October 2000Return made up to 29/09/00; full list of members
23 October 2000Return made up to 29/09/00; full list of members
19 August 2000Particulars of mortgage/charge
19 August 2000Particulars of mortgage/charge
29 February 2000Accounts for a small company made up to 30 April 1999
29 February 2000Accounts for a small company made up to 30 April 1999
6 February 2000Registered office changed on 06/02/00 from: orchard lea 7 church close great bourton banbury oxfordshire OX17 1RW
6 February 2000Registered office changed on 06/02/00 from: orchard lea 7 church close great bourton banbury oxfordshire OX17 1RW
23 December 1999Return made up to 29/09/99; full list of members
23 December 1999Return made up to 29/09/99; full list of members
17 November 1998Accounting reference date shortened from 30/09/99 to 30/04/99
17 November 1998Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000
17 November 1998Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000
17 November 1998Accounting reference date shortened from 30/09/99 to 30/04/99
13 October 1998New director appointed
13 October 1998New director appointed
13 October 1998New secretary appointed
13 October 1998New secretary appointed
8 October 1998Registered office changed on 08/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
8 October 1998Secretary resigned;director resigned
8 October 1998Registered office changed on 08/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
8 October 1998Director resigned
8 October 1998Secretary resigned;director resigned
8 October 1998Director resigned
29 September 1998Incorporation
29 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing