3T PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

3T PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02107813

Incorporation date

08/03/1987

Size

Full

Contacts

Registered address

Registered address

New Mill House, 183 Milton Park, Abingdon, Oxon OX14 4SECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1987)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon01/07/2010
Application to strike the company off the register
dot icon21/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon31/05/2009
Appointment Terminated Director ronan smith
dot icon16/02/2009
Return made up to 25/01/09; full list of members
dot icon08/02/2009
Appointment Terminated Director gary hyman
dot icon08/01/2009
Director appointed ronan anthony smith
dot icon04/01/2009
Appointment Terminated Director terence sweeney
dot icon04/01/2009
Appointment Terminated Director julie hoddinott
dot icon23/07/2008
Full accounts made up to 2007-09-30
dot icon28/02/2008
Director appointed terence sweeney
dot icon28/02/2008
Director appointed philip charles hemmings
dot icon12/02/2008
Director resigned
dot icon10/02/2008
Return made up to 25/01/08; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon16/08/2007
Director resigned
dot icon27/07/2007
Full accounts made up to 2006-09-30
dot icon22/03/2007
Director resigned
dot icon13/02/2007
Return made up to 25/01/07; full list of members
dot icon11/01/2007
Director resigned
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon05/07/2006
New director appointed
dot icon13/02/2006
Director's particulars changed
dot icon13/02/2006
Return made up to 25/01/06; full list of members
dot icon26/01/2006
New director appointed
dot icon24/10/2005
Director's particulars changed
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon27/07/2005
Director resigned
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon08/02/2005
Secretary's particulars changed
dot icon08/02/2005
Location of register of members address changed
dot icon12/07/2004
Director resigned
dot icon08/02/2004
Return made up to 25/01/04; full list of members
dot icon08/02/2004
Director's particulars changed
dot icon10/01/2004
Full accounts made up to 2003-09-30
dot icon28/04/2003
New director appointed
dot icon04/03/2003
Full accounts made up to 2002-09-30
dot icon19/02/2003
Return made up to 25/01/03; full list of members
dot icon05/08/2002
Miscellaneous
dot icon19/05/2002
New secretary appointed
dot icon19/05/2002
Secretary resigned
dot icon19/05/2002
Director resigned
dot icon20/02/2002
Return made up to 25/01/02; full list of members
dot icon27/01/2002
Full accounts made up to 2001-09-30
dot icon28/11/2001
Return made up to 09/11/01; full list of members
dot icon28/11/2001
Director's particulars changed
dot icon08/11/2001
New director appointed
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon26/03/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon10/12/2000
Return made up to 09/11/00; full list of members
dot icon05/11/2000
Registered office changed on 06/11/00 from: chapel studio 47/49 waterloo road stockport cheshire SK1 3BJ
dot icon26/07/2000
Secretary's particulars changed
dot icon26/07/2000
Director's particulars changed
dot icon21/03/2000
Memorandum and Articles of Association
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Auditor's resignation
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
New director appointed
dot icon07/03/2000
Auditor's resignation
dot icon15/02/2000
Accounts for a small company made up to 1999-09-30
dot icon14/12/1999
Director resigned
dot icon08/12/1999
Return made up to 09/11/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-09-30
dot icon07/01/1999
New director appointed
dot icon07/12/1998
Return made up to 09/11/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon12/03/1998
Return made up to 09/11/97; full list of members
dot icon06/10/1997
Director resigned
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon27/11/1996
Return made up to 09/11/96; no change of members
dot icon27/11/1996
Director's particulars changed
dot icon09/11/1996
New director appointed
dot icon29/09/1996
Accounting reference date extended from 31/05/96 to 30/09/96
dot icon02/04/1996
Accounts for a small company made up to 1995-05-31
dot icon05/11/1995
Return made up to 09/11/95; no change of members
dot icon30/03/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director's particulars changed
dot icon07/11/1994
Return made up to 09/11/94; full list of members
dot icon07/11/1994
Secretary's particulars changed;director's particulars changed
dot icon22/09/1994
Memorandum and Articles of Association
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Ad 31/05/94--------- £ si [email protected]=51 £ si 288000@1=288000 £ ic 433159/721210
dot icon22/09/1994
Ad 31/05/94--------- £ si [email protected]=144962 £ ic 288197/433159
dot icon22/09/1994
£ nc 288198/721212 31/05/94
dot icon14/09/1994
Director resigned
dot icon12/04/1994
Accounts for a small company made up to 1993-05-31
dot icon23/11/1993
Return made up to 09/11/93; full list of members
dot icon23/11/1993
Secretary's particulars changed;director's particulars changed
dot icon09/11/1992
Director's particulars changed
dot icon09/11/1992
Return made up to 09/11/92; no change of members
dot icon26/10/1992
Accounts for a small company made up to 1992-05-31
dot icon30/09/1992
New secretary appointed
dot icon15/09/1992
New director appointed
dot icon22/06/1992
Ad 25/03/92--------- £ si 100000@1=100000 £ ic 188197/288197
dot icon29/04/1992
Accounts for a small company made up to 1991-05-31
dot icon24/11/1991
Return made up to 09/11/91; full list of members
dot icon04/11/1991
Secretary resigned;new secretary appointed;director's particulars changed
dot icon04/11/1991
Registered office changed on 05/11/91 from: 50 stamford street ashton-under-lyne lancashire OL6 6QH
dot icon21/10/1991
Certificate of change of name
dot icon14/08/1991
Ad 09/08/91--------- £ si [email protected]=8 £ ic 188188/188196
dot icon29/07/1991
New director appointed
dot icon23/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Ad 28/06/91--------- £ si 188000@1=188000 £ si [email protected]=51 £ ic 137/188188
dot icon09/07/1991
Ad 28/06/91--------- £ si [email protected]=22 £ ic 115/137
dot icon09/07/1991
Ad 28/06/91--------- £ si 15@1=15 £ ic 100/115
dot icon09/07/1991
Memorandum and Articles of Association
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
S-div 28/06/91
dot icon09/07/1991
£ nc 1000/288198 28/06/91
dot icon09/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Commission payable relating to shares
dot icon23/06/1991
Secretary resigned;new secretary appointed
dot icon06/02/1991
Secretary resigned;new secretary appointed
dot icon13/01/1991
Particulars of mortgage/charge
dot icon14/11/1990
Accounts for a small company made up to 1990-05-31
dot icon14/11/1990
Return made up to 09/11/90; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1989-05-31
dot icon25/09/1989
Return made up to 30/06/89; full list of members
dot icon18/06/1989
Secretary resigned;new secretary appointed
dot icon25/10/1988
Accounts for a small company made up to 1988-05-31
dot icon25/10/1988
Return made up to 12/08/88; full list of members
dot icon03/03/1988
Registered office changed on 04/03/88 from: astley buildings 161 king street dukinfield cheshire SK16 4LF
dot icon14/06/1987
Director resigned;new director appointed
dot icon31/05/1987
Accounting reference date notified as 31/05
dot icon19/05/1987
Gazettable document
dot icon14/05/1987
Secretary resigned;new secretary appointed
dot icon06/05/1987
Certificate of change of name
dot icon26/04/1987
Registered office changed on 27/04/87 from: 2 baches street london N1 6EE
dot icon26/04/1987
Secretary resigned;new secretary appointed
dot icon26/04/1987
Director resigned;new director appointed
dot icon08/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyman, Gary David
Director
03/01/2006 - 30/01/2009
18
Fairlie, James
Director
16/10/1996 - 08/12/1999
8
Govan, John Russell Mcqueen
Director
10/03/2000 - 24/06/2004
26
Pearson, Timothy Robert
Director
15/02/2001 - 10/05/2002
17
Smith, Ronan Anthony
Director
22/12/2008 - 31/05/2009
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3T PRODUCTIONS LIMITED

3T PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 08/03/1987 with the registered office located at New Mill House, 183 Milton Park, Abingdon, Oxon OX14 4SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3T PRODUCTIONS LIMITED?

toggle

3T PRODUCTIONS LIMITED is currently Dissolved. It was registered on 08/03/1987 and dissolved on 25/10/2010.

Where is 3T PRODUCTIONS LIMITED located?

toggle

3T PRODUCTIONS LIMITED is registered at New Mill House, 183 Milton Park, Abingdon, Oxon OX14 4SE.

What does 3T PRODUCTIONS LIMITED do?

toggle

3T PRODUCTIONS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for 3T PRODUCTIONS LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.