THOSE MEDIA GUYS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

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

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSEY

View Document

29/12/1729 December 2017 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

29/03/1729 March 2017 DIRECTOR APPOINTED MR ROBERT DAVID WINSEY

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 5A MANOR PLACE EDINBURGH MIDLOTHIAN EH3 7DH

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART MACDONALD PERRY / 10/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

13/04/1113 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART MACDONALD PERRY / 18/03/2010

View Document

27/05/1027 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR WILL DUNSMURE

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY WILL DUNSMURE

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/085 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SUB-DIVIDE/ALLOT SHARES 17/03/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 56/4 HOME STREET EDINBURGH MIDLOTHIAN EH3 9NA

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 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