TEMPLAR MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER WEIR

View Document

22/03/2122 March 2021 CESSATION OF JAMES ALEXANDER WEIR AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 COMPANY NAME CHANGED TEMPLAR POETRY PROJECTS CERTIFICATE ISSUED ON 29/08/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/03/1612 March 2016 05/03/16 NO MEMBER LIST

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 05/03/15 NO MEMBER LIST

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 05/03/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 05/03/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 05/03/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEIR

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN WEIR

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR JOHN ALEXANDER WEIR

View Document

09/03/119 March 2011 05/03/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WEIR

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR JAMES ALEXANDER WEIR

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MR JONATHAN JOSEPH GEORGE WEIR

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WEIR

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER WEIR / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH GEORGE WEIR / 31/03/2010

View Document

31/03/1031 March 2010 05/03/10 NO MEMBER LIST

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/09

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY CAROLE ASHMAN

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY MARK WORDLEY

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MR JONATHAN JOSEPH GEORGE WEIR

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR JOHN ALEXANDER WEIR

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ASUK ORCHARD HOUSE ROSTON ASHBOURNE DE6 2EF

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

01/02/081 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/03/07

View Document

08/09/078 September 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 58 DALE ROAD MATLOCK DERBYSHIRE DE4 3NB

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 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