TFH EVENTS AND MEDIA LTD

Company Documents

DateDescription
16/06/1516 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW

View Document

21/02/1521 February 2015 APPLICATION FOR STRIKING-OFF

View Document

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS MURPHY / 12/06/2013

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HAMMOND

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MRS ALISON LOUISE ROBINSON

View Document

11/01/1311 January 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 6 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PB

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS MURPHY / 21/04/2011

View Document

27/01/1227 January 2012 SUBDIVISION OF SHARES 30/12/2011

View Document

27/01/1227 January 2012 SUB-DIVISION 30/12/11

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 6 KITCHENER AVENUE CHATHAM KENT ME4 5XS

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 6 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PB

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 26 KINGS HILL AVENUE WEST MALLING KENT ME19 4AE ENGLAND

View Document

07/01/117 January 2011 DIRECTOR APPOINTED JONATHAN FRANCIS MURPHY

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK HATFIELD

View Document

07/10/107 October 2010 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