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

TLC Tim Langford Creative Limited

Documents

Total Documents65
Total Pages202

Filing History

22 October 2020Accounts for a dormant company made up to 30 November 2019
10 August 2020Confirmation statement made on 10 August 2020 with no updates
27 October 2019Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 27 October 2019
21 August 2019Accounts for a dormant company made up to 30 November 2018
21 August 2019Confirmation statement made on 20 August 2019 with no updates
20 August 2018Accounts for a dormant company made up to 30 November 2017
20 August 2018Confirmation statement made on 20 August 2018 with no updates
31 October 2017Confirmation statement made on 31 October 2017 with no updates
31 October 2017Confirmation statement made on 31 October 2017 with no updates
9 August 2017Accounts for a dormant company made up to 30 November 2016
9 August 2017Accounts for a dormant company made up to 30 November 2016
14 November 2016Confirmation statement made on 13 November 2016 with updates
14 November 2016Confirmation statement made on 13 November 2016 with updates
10 August 2016Accounts for a dormant company made up to 30 November 2015
10 August 2016Accounts for a dormant company made up to 30 November 2015
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
24 July 2015Accounts for a dormant company made up to 30 November 2014
24 July 2015Accounts for a dormant company made up to 30 November 2014
29 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 5
29 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 5
11 August 2014Accounts for a dormant company made up to 30 November 2013
11 August 2014Accounts for a dormant company made up to 30 November 2013
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5
24 September 2013Registered office address changed from the Meriden 4 Copthall House Station Square Coventry Midlands CV1 2FL on 24 September 2013
24 September 2013Registered office address changed from the Meriden 4 Copthall House Station Square Coventry Midlands CV1 2FL on 24 September 2013
20 August 2013Accounts for a dormant company made up to 30 November 2012
20 August 2013Accounts for a dormant company made up to 30 November 2012
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
1 August 2012Accounts for a dormant company made up to 30 November 2011
1 August 2012Accounts for a dormant company made up to 30 November 2011
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
16 August 2011Accounts for a dormant company made up to 30 November 2009
16 August 2011Accounts for a dormant company made up to 30 November 2010
16 August 2011Accounts for a dormant company made up to 30 November 2010
16 August 2011Accounts for a dormant company made up to 30 November 2009
9 December 2010Director's details changed for Ms Carol Scott on 15 July 2010
9 December 2010Register inspection address has been changed from 6 Colwick Close London London N6 5NU
9 December 2010Secretary's details changed for Mr Timothy Eric Langford on 15 July 2010
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
9 December 2010Register inspection address has been changed from 6 Colwick Close London London N6 5NU
9 December 2010Director's details changed for Mr Timothy Eric Langford on 15 July 2010
9 December 2010Secretary's details changed for Mr Timothy Eric Langford on 15 July 2010
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
9 December 2010Director's details changed for Ms Carol Scott on 15 July 2010
9 December 2010Director's details changed for Mr Timothy Eric Langford on 15 July 2010
20 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
20 January 2010Director's details changed for Timothy Eric Langford on 11 November 2009
20 January 2010Director's details changed for Carol Scott on 11 November 2009
20 January 2010Director's details changed for Timothy Eric Langford on 11 November 2009
20 January 2010Secretary's details changed for Mr Timothy Eric Langford on 11 November 2009
20 January 2010Director's details changed for Carol Scott on 11 November 2009
20 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
20 January 2010Secretary's details changed for Mr Timothy Eric Langford on 11 November 2009
19 January 2010Register(s) moved to registered inspection location
19 January 2010Register(s) moved to registered inspection location
19 January 2010Register inspection address has been changed
19 January 2010Register inspection address has been changed
26 October 2009Registered office address changed from 145-157 St. John Street London EC1V 4PY on 26 October 2009
26 October 2009Registered office address changed from 145-157 St. John Street London EC1V 4PY on 26 October 2009
13 November 2008Incorporation
13 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed