TORNADO MEDIA LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2413 March 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

21/02/2421 February 2024 Removal of liquidator by court order

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-01 with updates

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH PATERSON / 27/04/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PATERSON / 27/04/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM SUITE 3 WATERSIDE BUSINESS CENTRE CANAL STREET LEIGH WN7 4DB UNITED KINGDOM

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CURRSHO FROM 31/05/2019 TO 30/04/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 3RD FLOOR, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PATERSON / 01/05/2016

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM TRIDENT HOUSE 31A DALE STREET LIVERPOOL L2 2HF

View Document

21/07/1521 July 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HULSE

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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