Company NameT.D. Productions Ltd.
DirectorAnthony Gerard Doogan
Company StatusActive
Company NumberSC331718
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Anthony Gerard Doogan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleAudio Engineer
Country of ResidenceScotland
Correspondence Address2/3 108 Mavisbank Gardens
Glasgow
G51 1HR
Scotland
Secretary NameBridget Francis Doogan
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleDevelopment Manager
Correspondence AddressFlat 2/3 108 Mavisbank Gardens
Glasgow
G51 1HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMorris And Young Ca
6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Anthony Gerard Doogan
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,768
Cash£504
Current Liabilities£51,524

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
5 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 August 2018Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
24 October 2017Termination of appointment of Bridget Francis Doogan as a secretary on 14 October 2017 (1 page)
24 October 2017Termination of appointment of Bridget Francis Doogan as a secretary on 14 October 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 May 2012Registered office address changed from C/O Cod Trading 752 Argyle Street Glasgow G3 8UJ United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O Cod Trading 752 Argyle Street Glasgow G3 8UJ United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O Cod Trading 752 Argyle Street Glasgow G3 8UJ United Kingdom on 1 May 2012 (1 page)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 21 September 2010 (1 page)
29 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Anthony Gerard Doogan on 21 December 2009 (2 pages)
29 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Anthony Gerard Doogan on 21 December 2009 (2 pages)
29 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 November 2008Return made up to 02/10/08; full list of members (3 pages)
3 November 2008Return made up to 02/10/08; full list of members (3 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)