About

Registered Number: 05184992
Date of Incorporation: 20/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB,

 

Founded in 2004, Tailwind Productions Ltd have registered office in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVES, William 20 July 2004 - 1
HOWARD, Aaron Gary 01 December 2016 - 1
LEWIS, Timothy Paul 01 December 2016 - 1
PEARCE, James 06 April 2008 - 1
BULLARD, Matthew Paul 24 July 2017 01 May 2019 1
MAYATT, Steven James 01 October 2010 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 27 April 2018
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
MR01 - N/A 27 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 27 April 2011
SH01 - Return of Allotment of shares 02 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 02 June 2010
395 - Particulars of a mortgage or charge 11 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 09 December 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

Rent deposit deed 27 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.