About

Registered Number: 04414862
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Active
Registered Address: 20 King Street, Accrington, Lancashire, BB5 1PR

 

Top Notch Productions Ltd was registered on 11 April 2002 and has its registered office in Lancashire. We do not know the number of employees at the business. The current directors of the company are listed as Drury, John Norman, Drury, Susan Mary, Hannell, Alexander Martin, Hubbard, Michelle Julia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, John Norman 14 October 2002 - 1
DRURY, Susan Mary 11 April 2002 - 1
HANNELL, Alexander Martin 06 January 2003 07 August 2003 1
HUBBARD, Michelle Julia 11 April 2002 07 February 2003 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 28 February 2020
PSC09 - N/A 23 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 31 January 2019
PSC01 - N/A 15 June 2018
CS01 - N/A 12 April 2018
PSC08 - N/A 09 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 July 2017
DISS40 - Notice of striking-off action discontinued 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 16 April 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
287 - Change in situation or address of Registered Office 14 February 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
287 - Change in situation or address of Registered Office 03 May 2003
363a - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
CERTNM - Change of name certificate 28 May 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.