TIPTOP MEDIA MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY EDWARDS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/08/168 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 4 FURMSTON COURT ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1UJ ENGLAND

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM SUITE 343 LEE VALLEY TECHNO PARK ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LN

View Document

29/09/1529 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/10/142 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/08/1330 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/1230 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/08/1126 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY EDWARDS / 01/11/2009

View Document

21/09/1021 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0915 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/051 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: ANDERSON ROSS 5 BLACKHORSE LANE LONDON E17 6DS

View Document

13/08/0313 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: ANDERSON ROSS 5 BLACKHORSE LANE LONDON E17 6DS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 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