TREEFOX MEDIA LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/03/248 March 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

07/02/237 February 2023 Registered office address changed from 37 Warren Street London W1T 6AD to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-02-07

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of affairs

View Document

07/02/237 February 2023 Appointment of a voluntary liquidator

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / KEREN SHMUELI / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ILAN FUCHS / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEREN SHMUELI / 03/06/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEREN SHMUELI / 01/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILAN FUCHS / 01/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KEREN SHMUELI / 01/06/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 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