UKBizDB.co.uk

TWINSTAR PRODUCTIONS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Twinstar Productions (uk) Limited. The company was founded 12 years ago and was given the registration number 07836089. The firm's registered office is in ST. HELENS. You can find them at Shoots Delph Farm, Moss Bank Road, St. Helens, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:TWINSTAR PRODUCTIONS (UK) LIMITED
Company Number:07836089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2011
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Shoots Delph Farm, Moss Bank Road, St. Helens, England, WA11 7NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shoots Delph Farm, Moss Bank Road, St. Helens, England, WA11 7NU

Director04 November 2011Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director04 November 2011Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director03 January 2013Active

People with Significant Control

Mr Alexander James Symes
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Shoots Delph Farm, Moss Bank Road, St. Helens, England, WA11 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Keith Gallop
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:English
Country of residence:England
Address:Shoots Delph Farm, Moss Bank Road, St. Helens, England, WA11 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jim Machin
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Shoots Delph Farm, Moss Bank Road, St. Helens, England, WA11 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Address

Change registered office address company with date old address new address.

Download
2017-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts amended with accounts type total exemption small.

Download
2016-08-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-10-22Officers

Termination director company with name termination date.

Download
2015-09-15Officers

Termination director company with name termination date.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Officers

Termination director company with name termination date.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Address

Change registered office address company with date old address new address.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-08Accounts

Accounts with accounts type total exemption small.

Download
2013-01-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.