THOSE MEDIA GUYS LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-03-18 with no updates |
29/01/2529 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-03-18 with no updates |
29/01/2429 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-18 with no updates |
27/01/2327 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/01/2213 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/01/2119 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
13/01/2013 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
15/04/1815 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSEY |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/03/1729 March 2017 | DIRECTOR APPOINTED MR ROBERT DAVID WINSEY |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/04/1514 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/04/1415 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/04/1326 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 5A MANOR PLACE EDINBURGH MIDLOTHIAN EH3 7DH |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART MACDONALD PERRY / 10/04/2012 |
10/04/1210 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | CURREXT FROM 31/03/2012 TO 31/05/2012 |
13/04/1113 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART MACDONALD PERRY / 18/03/2010 |
27/05/1027 May 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/07/0917 July 2009 | APPOINTMENT TERMINATED DIRECTOR WILL DUNSMURE |
17/07/0917 July 2009 | APPOINTMENT TERMINATED SECRETARY WILL DUNSMURE |
08/06/098 June 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/05/085 May 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
10/04/0710 April 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | SUB-DIVIDE/ALLOT SHARES 17/03/06 |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 56/4 HOME STREET EDINBURGH MIDLOTHIAN EH3 9NA |
09/03/079 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/07/066 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0619 April 2006 | NEW SECRETARY APPOINTED |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | SECRETARY RESIGNED |
18/03/0518 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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