Company NameTribute Productions Limited
Company StatusDissolved
Company Number09142682
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2014(9 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMrs Hafsa Islam
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleHealth Consultant
Country of ResidenceEngland
Correspondence Address81 Partington Close
Hornsey
London
N19 3DY

Location

Registered Address388-390 Romford Road
London
E7 8BS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
13 November 2019Registered office address changed from 58 Nelson Street C/O, Mahbub & Co London E1 2DE England to 388-390 Romford Road London E7 8BS on 13 November 2019 (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
13 October 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Director's details changed for Mrs Hafsa Islam on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Hafsa Islam on 4 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 October 2016Registered office address changed from 21 Spencer Road Ilford Essex IG3 8PW to 58 Nelson Street C/O, Mahbub & Co London E1 2DE on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 21 Spencer Road Ilford Essex IG3 8PW to 58 Nelson Street C/O, Mahbub & Co London E1 2DE on 18 October 2016 (1 page)
27 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
27 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 August 2015Annual return made up to 22 July 2015 no member list (2 pages)
13 August 2015Annual return made up to 22 July 2015 no member list (2 pages)
25 April 2015Registered office address changed from 2 Floor 112-116 Whitechapel Road London E1 1JE United Kingdom to 21 Spencer Road Ilford Essex IG3 8PW on 25 April 2015 (1 page)
25 April 2015Registered office address changed from 2 Floor 112-116 Whitechapel Road London E1 1JE United Kingdom to 21 Spencer Road Ilford Essex IG3 8PW on 25 April 2015 (1 page)
22 July 2014Incorporation (25 pages)
22 July 2014Incorporation (25 pages)