About

Registered Number: 04994182
Date of Incorporation: 12/12/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Founded in 2003, Tt Aerial Productions Ltd have registered office in West Midlands, it has a status of "Liquidation". The companies directors are Tattersall, Trevor, Palmer, Pamela Jean, Tattersall, Sally Jane. 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
TATTERSALL, Trevor 30 May 2008 - 1
TATTERSALL, Sally Jane 12 December 2003 02 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Pamela Jean 12 December 2003 30 May 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2018
RESOLUTIONS - N/A 01 August 2018
LIQ02 - N/A 01 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2018
PSC01 - N/A 14 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 26 April 2017
CH01 - Change of particulars for director 28 March 2017
AD01 - Change of registered office address 27 March 2017
CH01 - Change of particulars for director 24 March 2017
AD01 - Change of registered office address 24 March 2017
CH01 - Change of particulars for director 12 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 September 2016
CERTNM - Change of name certificate 24 March 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 16 December 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 09 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.