NIPPA MEDIA TV LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-08-13 with updates |
| 15/12/2415 December 2024 | Micro company accounts made up to 2023-12-31 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-08-13 with updates |
| 12/05/2412 May 2024 | Termination of appointment of Amy Margaret Clarke as a director on 2024-05-12 |
| 12/05/2412 May 2024 | Notification of Gary White as a person with significant control on 2024-05-12 |
| 12/05/2412 May 2024 | Cessation of Amy Margaret Clarke as a person with significant control on 2024-05-12 |
| 24/01/2424 January 2024 | Micro company accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-13 with updates |
| 30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with updates |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/10/2017 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 29/06/1929 June 2019 | DIRECTOR APPOINTED MR GARY WHITE |
| 04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 164 WALKDEN ROAD WORSLEY MANCHESTER M28 7DP |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 04/10/174 October 2017 | DIRECTOR APPOINTED MS AMY MARGARET CLARKE |
| 04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY WHITE |
| 19/05/1719 May 2017 | APPOINTMENT TERMINATED, DIRECTOR AMY CLARKE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/11/1526 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 21/07/1521 July 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 05/11/145 November 2014 | DISS40 (DISS40(SOAD)) |
| 04/11/144 November 2014 | FIRST GAZETTE |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 30/10/1430 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 23/04/1423 April 2014 | DIRECTOR APPOINTED MS AMY MARGARET CLARKE |
| 12/11/1312 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 23/10/1223 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 30/01/1230 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 21/01/1221 January 2012 | Annual return made up to 13 October 2011 with full list of shareholders |
| 21/01/1221 January 2012 | REGISTERED OFFICE CHANGED ON 21/01/2012 FROM 164 WALKDEN ROAD WORSLEY MANCHESTER M28 7DP UNITED KINGDOM |
| 21/01/1221 January 2012 | REGISTERED OFFICE CHANGED ON 21/01/2012 FROM 26C BRIDGE STREET SOUTHPORT MERSEYSIDE PR8 1BW ENGLAND |
| 13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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