T B I MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-03-12 with updates |
14/05/2514 May 2025 | Statement of capital following an allotment of shares on 2024-10-23 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
09/11/249 November 2024 | Resolutions |
09/11/249 November 2024 | Memorandum and Articles of Association |
03/11/243 November 2024 | Change of share class name or designation |
03/11/243 November 2024 | Particulars of variation of rights attached to shares |
31/10/2431 October 2024 | Cessation of Philip John Critchlow as a person with significant control on 2024-10-23 |
31/10/2431 October 2024 | Notification of T B I Media Employee Ownership Trust Limited as a person with significant control on 2024-10-23 |
31/10/2431 October 2024 | Cessation of Claire Elizabeth Critchlow as a person with significant control on 2024-10-23 |
30/10/2430 October 2024 | Memorandum and Articles of Association |
24/10/2424 October 2024 | Registration of charge 061536370003, created on 2024-10-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
22/03/2422 March 2024 | Change of details for Mrs Claire Elizabeth Critchlow as a person with significant control on 2016-04-06 |
22/03/2422 March 2024 | Change of details for Mr Philip John Critchlow as a person with significant control on 2016-04-06 |
22/03/2422 March 2024 | Director's details changed for Mr Andrew James Wyke on 2024-03-15 |
13/03/2413 March 2024 | Director's details changed for Mr Philip John Critchlow on 2024-03-12 |
11/03/2411 March 2024 | Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-03-11 |
14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
21/02/2321 February 2023 | Director's details changed for Mr Andrew James Wyke on 2023-02-17 |
21/02/2321 February 2023 | Director's details changed for Mr Philip John Critchlow on 2023-02-17 |
28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 59, UNION STREET DUNSATBLE BEDFORDSHIRE LU6 1EX |
25/09/1925 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/09/1925 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/09/1811 September 2018 | 22/08/18 STATEMENT OF CAPITAL GBP 2.477272 |
11/09/1811 September 2018 | SUB-DIVISION 20/08/18 |
11/09/1811 September 2018 | 21/08/18 STATEMENT OF CAPITAL GBP 2.272727 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | DIRECTOR APPOINTED MR ANDREW JAMES WYKE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/03/1215 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
22/02/1222 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
26/11/1026 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
01/10/091 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
12/03/0912 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
21/07/0821 July 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | DIRECTOR RESIGNED |
24/03/0724 March 2007 | SECRETARY RESIGNED |
24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
24/03/0724 March 2007 | NEW SECRETARY APPOINTED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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