Company NameTzemach Productions (UK) Limited
DirectorTali Tzemach Chitiyat
Company StatusActive
Company Number04933542
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tali Tzemach Chitiyat
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleEvents Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Lane
London
NW4 1HD
Secretary NameRonnie Chitiyat
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashley Lane
London
NW4 1HD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address1 Ashley Lane
London
NW4 1HD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£8,706
Cash£16,716
Current Liabilities£8,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

22 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
13 July 2020Director's details changed for Tali Chitiyat on 22 June 2020 (2 pages)
22 June 2020Change of details for Mrs Tali Chitiyat as a person with significant control on 21 June 2020 (2 pages)
24 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Tali Chitiyat on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Ronnie Chitiyat on 12 March 2010 (1 page)
12 March 2010Secretary's details changed for Ronnie Chitiyat on 12 March 2010 (1 page)
12 March 2010Director's details changed for Tali Chitiyat on 12 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2009Director's details changed for Tali Chitiyat on 15 October 2009 (2 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Tali Chitiyat on 15 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2008Return made up to 15/10/08; full list of members (3 pages)
28 October 2008Return made up to 15/10/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
25 October 2007Return made up to 15/10/07; full list of members (2 pages)
25 October 2007Return made up to 15/10/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2006Return made up to 15/10/06; full list of members (6 pages)
26 October 2006Return made up to 15/10/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/05
(6 pages)
10 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/05
(6 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 February 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 February 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 November 2003Registered office changed on 06/11/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
15 October 2003Incorporation (12 pages)
15 October 2003Incorporation (12 pages)