T P E MEDIA LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1329 August 2013 APPLICATION FOR STRIKING-OFF

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/09/1129 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANYER / 18/09/2010

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY LORRAINE INGRAM

View Document

25/11/0925 November 2009 SECRETARY APPOINTED MR PAUL STANYER

View Document

23/11/0923 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLLS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL STANYER

View Document

16/10/0816 October 2008 SECRETARY APPOINTED MRS LORRAINE INGRAM

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/09/03; CHANGE OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: G OFFICE CHANGED 13/10/97 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9718 September 1997 Incorporation

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