About

Registered Number: 04463210
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 187 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EB

 

Founded in 2002, Tough Guy Productions Ltd has its registered office in Solihull, it has a status of "Active". There are 5 directors listed as Wise, Catherine Patricia, Wise, Leighton James, Hughes, Carla Elizabeth, Tirebuck, Heather, Henderson, Kirstie Anne-marie for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISE, Leighton James 21 February 2003 - 1
HENDERSON, Kirstie Anne-Marie 06 May 2008 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WISE, Catherine Patricia 01 June 2015 - 1
HUGHES, Carla Elizabeth 21 February 2003 01 March 2006 1
TIREBUCK, Heather 27 July 2006 01 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 22 June 2015
AP03 - Appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 20 June 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 15 November 2013
AD01 - Change of registered office address 13 November 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 June 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 07 September 2010
AD01 - Change of registered office address 06 September 2010
AD01 - Change of registered office address 06 September 2010
AD01 - Change of registered office address 29 March 2010
CH01 - Change of particulars for director 29 March 2010
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 07 August 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 08 December 2004
287 - Change in situation or address of Registered Office 25 October 2004
363s - Annual Return 18 June 2004
363s - Annual Return 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
AA - Annual Accounts 20 June 2003
225 - Change of Accounting Reference Date 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
RESOLUTIONS - N/A 02 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 2003
287 - Change in situation or address of Registered Office 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.