NIPPA MEDIA TV LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/10/2530 October 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

12/05/2412 May 2024 Termination of appointment of Amy Margaret Clarke as a director on 2024-05-12

View Document

12/05/2412 May 2024 Notification of Gary White as a person with significant control on 2024-05-12

View Document

12/05/2412 May 2024 Cessation of Amy Margaret Clarke as a person with significant control on 2024-05-12

View Document

24/01/2424 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MR GARY WHITE

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 164 WALKDEN ROAD WORSLEY MANCHESTER M28 7DP

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS AMY MARGARET CLARKE

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMY CLARKE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1430 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MS AMY MARGARET CLARKE

View Document

12/11/1312 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/01/1221 January 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

21/01/1221 January 2012 REGISTERED OFFICE CHANGED ON 21/01/2012 FROM 164 WALKDEN ROAD WORSLEY MANCHESTER M28 7DP UNITED KINGDOM

View Document

21/01/1221 January 2012 REGISTERED OFFICE CHANGED ON 21/01/2012 FROM 26C BRIDGE STREET SOUTHPORT MERSEYSIDE PR8 1BW ENGLAND

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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