TRIANGLE MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/10/2420 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/11/216 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

23/10/1623 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM C/O 2 ABLE GILD HOUSE 72 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM EAGLE LABS 300 POOLE ROAD BRANKSOME POOLE DORSET BH12 1AZ ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM C/O 2ABLE WATSON HOUSE 398 - 400 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BN

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 SAIL ADDRESS CREATED

View Document

01/02/121 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM BRIGGS HOUSE 26 COMMERCIAL ROAD POOLE DORSET BH14 0JR

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILLIAMS / 01/01/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK, LONDON LONDON W4 4PH

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE WILLIAMS / 01/01/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 26 - 28 WENDELL ROAD LONDON W12 9RT

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: GROUND FLOOR FLAT 11 ST DUNSTANS ROAD LONDON W6 8RD

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 21A SHEEN ROAD RICHMOND SURREY TW9 1AD

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 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