TABB MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

30/11/2430 November 2024 Termination of appointment of Michael Timothy Mccall as a director on 2024-11-29

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Change of details for Mr Peter Heslon Francomb as a person with significant control on 2023-11-01

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

01/06/231 June 2023 Appointment of Mr Michael Mccall as a director on 2023-05-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Certificate of change of name

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Simon Starr as a director on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mr Peter Heslon Francomb as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Cessation of Simon Starr as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Registered office address changed from The Guild High Street Bath BA1 5EB to 4 Sun Street the Coach House Frome Somerset BA113DA on 2021-10-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON STARR / 01/06/2019

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STARR / 01/07/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STARR / 22/05/2018

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 RETURN OF PURCHASE OF OWN SHARES 24/02/17 TREASURY CAPITAL GBP 0.8

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 SUB-DIVISION 03/04/16

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HESLON FRANCOMB / 03/04/2016

View Document

03/04/163 April 2016 03/04/16 STATEMENT OF CAPITAL GBP 104.5

View Document

03/04/163 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STARR / 03/04/2016

View Document

03/04/163 April 2016 03/04/16 STATEMENT OF CAPITAL GBP 103.7

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HESLON FRANCOMB / 07/08/2014

View Document

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 18/12/14 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1519 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 102

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/01/159 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1422 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HESLON FRANCOMB / 07/06/2013

View Document

16/06/1416 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 10 HIGH STREET FROME BA11 1ER ENGLAND

View Document

24/05/1324 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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