TINOPOLIS INTERACTIVE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025

View Document

18/06/2518 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

06/03/256 March 2025 Appointment of Mr Orig Illtud Jones as a director on 2025-03-03

View Document

06/03/256 March 2025 Appointment of Mr Adam Harry Manning Edwards as a director on 2025-03-03

View Document

06/03/256 March 2025 Director's details changed for Mr Rhys Bevan on 2025-03-03

View Document

17/02/2517 February 2025 Appointment of Mr Rhys Bevan as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of William Arwel Rees as a director on 2025-02-17

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-09-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RHIAN GWEN THOMAS / 04/09/2018

View Document

04/09/184 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS RHIAN GWEN THOMAS / 04/09/2018

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033478900005

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033478900005

View Document

14/04/1514 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GRIFFITH RONALD JONES / 15/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GRIFFITH RONALD JONES / 15/01/2015

View Document

28/07/1428 July 2014 AUDITOR'S RESIGNATION

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MS JENNIFER ROBERTS

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR WILLIAM ARWEL REES

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/04/1312 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 VARIOUS AGREEMENTS 22/06/2011

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/04/1119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/04/1029 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/10/0820 October 2008 AGREEMENT 06/10/2008

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED CORPORATE AGENDA LIMITED CERTIFICATE ISSUED ON 15/07/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED MB90 LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

09/04/979 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information