Company NameTinks Productions Limited
DirectorHeidi Partakis
Company StatusActive
Company Number07889636
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Heidi Partakis
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 December 2011(same day as company formation)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Heidi Range
100.00%
Ordinary

Financials

Year2014
Net Worth£624
Current Liabilities£8,322

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019 (1 page)
18 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Change of details for Miss Heidi Range as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Miss Heidi Range on 2 September 2016 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Director's details changed for Miss Heidi Range on 2 September 2016 (2 pages)
21 December 2017Change of details for Miss Heidi Range as a person with significant control on 21 December 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(3 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(3 pages)
4 January 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(3 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Director's details changed for Heidi Range on 22 December 2013 (2 pages)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Director's details changed for Heidi Range on 22 December 2013 (2 pages)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
27 February 2013Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
27 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
27 February 2013Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
31 December 2012Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom on 31 December 2012 (2 pages)
22 December 2011Incorporation (36 pages)
22 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
22 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
22 December 2011Incorporation (36 pages)