TUBBY MUSIC AND DIGITAL ARTS T/A TMADA LTD

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 APPLICATION FOR STRIKING-OFF

View Document

03/12/143 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED MUSIC FOR GAMES T/A M4G LTD
CERTIFICATE ISSUED ON 15/07/14

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED TUBBY MUSIC AND DIGITAL ARTS T/A TMADA LTD
CERTIFICATE ISSUED ON 24/06/14

View Document

18/06/1418 June 2014 CHANGE OF NAME 16/06/2014

View Document

13/06/1413 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1317 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED TUBBY MUSIC LIMITED
CERTIFICATE ISSUED ON 17/12/13

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
WYCH BARN KNUTSFORD ROAD
CRANAGE
CHESHIRE
CW4 8ER
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
WHYCH BARN KNUTSFORD ROAD
CRANAGE
CHESHIRE
CW4 8ER
ENGLAND

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TRACY JOHNSON / 17/09/2012

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KATIE ELIZABETH JOHNSON / 17/09/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 173-183 WITTON STREET NORTHWICH CHESHIRE CW9 5LP

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GISTERED OFFICE CHANGED ON 18/03/2009 FROM C/O HALLIDAYS LIMITED RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: GISTERED OFFICE CHANGED ON 31/10/2008 FROM CURIOUS ORANGE 20-22 HIGH STREET THE BULL RING NORTHWICH CHESHIRE CW9 5BY

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: G OFFICE CHANGED 11/10/06 BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BY

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: G OFFICE CHANGED 23/10/03 BRAMHALL HOUSE, 14 ACK LANE EAST BRAMHALL STOCKPORT SK7 2BY

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 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