NIPPA MEDIA LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/12/1211 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/07/1230 July 2012 SECRETARY APPOINTED MR GARY WHITE

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY PETER STONEY

View Document

26/07/1226 July 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1221 January 2012 REGISTERED OFFICE CHANGED ON 21/01/2012 FROM 26C BRIDGE STREET SOUTHPORT SEFTON MERSEYSIDE PR8 1BW

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 7 HIGH STREET CHAPEL EN LE FRITH HIGH PEAK SK23 0HD

View Document

06/12/106 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts for year ending 30 Nov 2010

View Accounts

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY AMY CLARKE

View Document

30/10/0830 October 2008 SECRETARY APPOINTED PETER WILLIAM STONEY

View Document

03/12/073 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company